GANTSPEED ENGINEERING LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Declaration of solvency

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Registered office address changed from Rollestone House 20/22 Bridge Street Horncastle Lincs LN9 5HZ England to The Chapel Bridge Street Driffield YO25 6DA on 2024-04-27

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Registered office address changed from The Garage Chapel Lane Mareham-Le-Fen Boston PE22 7PZ England to Rollestone House 20/22 Bridge Street Horncastle Lincs LN9 5HZ on 2023-10-06

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-10-31

View Document

21/02/2221 February 2022 Registered office address changed from The Garage Chapel Lane Mareham Le Fen Boston Lincolnshire PE22 7QW to The Garage Chapel Lane Mareham-Le-Fen Boston PE22 7PZ on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046739430001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/01/2020 January 2020 PREVEXT FROM 21/09/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/09/1821 September 2018 Annual accounts for year ending 21 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/09/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/09/1721 September 2017 Annual accounts for year ending 21 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 21 September 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts for year ending 21 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 21 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts for year ending 21 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 21 September 2014

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts for year ending 21 Sep 2014

View Accounts

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046739430001

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 21 September 2013

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 21 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 21 September 2011

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 21 September 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 21 September 2009

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL GANT / 31/12/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 21 September 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 21 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/03

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 21/09/03

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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