GALLAGHER SITE ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN GALLAGHER / 01/05/2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD BASILDON ESSEX SS13 2HL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/05/161 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/06/148 June 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/01/1431 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
24/07/1324 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | FIRST GAZETTE |
22/07/1322 July 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 01/03/2013 |
13/12/1213 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
07/08/127 August 2012 | DISS40 (DISS40(SOAD)) |
05/08/125 August 2012 | REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN UNITED KINGDOM |
05/08/125 August 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
05/08/125 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 26/03/2012 |
24/07/1224 July 2012 | FIRST GAZETTE |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/05/1130 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM B33 8QF UNITED KINGDOM |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | DISS40 (DISS40(SOAD)) |
07/09/107 September 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH GALLAGHER |
07/09/107 September 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 59 BROWNFIELD ROAD SHARD END BIRMINGHAM B34 7HT |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 26/03/2010 |
31/08/1031 August 2010 | FIRST GAZETTE |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH GALLAGHER |
11/05/1011 May 2010 | FIRST GAZETTE |
14/10/0914 October 2009 | 26/03/09 NO CHANGES |
14/10/0914 October 2009 | Annual return made up to 26 March 2008 with full list of shareholders |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 1187 BRISTOL ROAD SOUTH BIRMINGHAM B31 2SL |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | SECRETARY RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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