BUILDING DESIGN & SURVEYING CONSULTANCY (GATWICK) LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Registered office address changed from Gooch Maloney Streathbourne House, Redehall Road, Smallfield Horley Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on 2022-10-11 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/01/1928 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/01/185 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
28/01/1728 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/07/1620 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/07/145 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM STILES / 06/06/2010 |
07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/06/076 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/11/0518 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | DIRECTOR RESIGNED |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
02/11/052 November 2005 | SECRETARY RESIGNED |
02/08/052 August 2005 | COMPANY NAME CHANGED ANGELA STILES LIMITED CERTIFICATE ISSUED ON 02/08/05 |
08/06/058 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
05/08/025 August 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/06/0116 June 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company