GAP SOLUTIONS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

10/06/2510 June 2025 Satisfaction of charge 053273640002 in full

View Document (might not be available)

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document (might not be available)

31/07/2431 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document (might not be available)

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document (might not be available)

13/04/2313 April 2023 Total exemption full accounts made up to 2023-01-31

View Document (might not be available)

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-01-31

View Document (might not be available)

14/01/2214 January 2022 Cessation of Lisa Sandra Bradley as a person with significant control on 2021-11-01

View Document

14/01/2214 January 2022 Cessation of Gregory James Bradley as a person with significant control on 2021-11-01

View Document (might not be available)

14/01/2214 January 2022 Notification of Jlt Business Holdings Limited as a person with significant control on 2021-11-01

View Document (might not be available)

27/09/2127 September 2021 Change of details for Mrs Lisa Sandra Bradley as a person with significant control on 2021-09-27

View Document (might not be available)

27/09/2127 September 2021 Change of details for Mr Gregory James Bradley as a person with significant control on 2021-09-27

View Document (might not be available)

03/08/213 August 2021 Registration of charge 053273640003, created on 2021-08-02

View Document (might not be available)

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM UNIT 5B ENTERPRISE BUSINESS PARK CROWHURST ROAD BRIGHTON EAST SUSSEX BN1 8AF

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053273640001

View Document (might not be available)

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053273640002

View Document (might not be available)

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document (might not be available)

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY JAMES BRADLEY / 01/07/2018

View Document (might not be available)

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA SANDRA BRADLEY / 01/07/2018

View Document (might not be available)

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES BRADLEY / 11/07/2018

View Document (might not be available)

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SANDRA BRADLEY / 01/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES BRADLEY / 01/07/2018

View Document (might not be available)

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SANDRA BRADLEY / 11/07/2018

View Document (might not be available)

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA SANDRA BRADLEY / 01/07/2018

View Document (might not be available)

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY JAMES BRADLEY / 01/07/2018

View Document (might not be available)

05/07/185 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document (might not be available)

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document (might not be available)

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document (might not be available)

16/03/1616 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document (might not be available)

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SANDRA BRADLEY / 01/12/2015

View Document (might not be available)

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES BRADLEY / 01/12/2015

View Document (might not be available)

10/06/1510 June 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document (might not be available)

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document (might not be available)

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053273640001

View Document (might not be available)

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE CHATTAWAY

View Document (might not be available)

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY JULIE CHATTAWAY

View Document (might not be available)

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHATTAWAY

View Document (might not be available)

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document (might not be available)

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document (might not be available)

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM ASH HOUSE, 26 TONGDEAN LANE WITHDEAN BRIGHTON BN1 5JE

View Document (might not be available)

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

28/01/1128 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document (might not be available)

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SANDRA BRADLEY / 07/01/2010

View Document (might not be available)

20/01/1020 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VINCENT CHATTAWAY / 07/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHATTAWAY / 07/01/2010

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES BRADLEY / 07/01/2010

View Document (might not be available)

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document (might not be available)

01/02/081 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 79 PARSONAGE ROAD HENFIELD WEST SUSSEX BN5 9HZ

View Document (might not be available)

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document (might not be available)

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/02/0722 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document (might not be available)

18/04/0618 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/01/0510 January 2005 SECRETARY RESIGNED

View Document (might not be available)

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document (might not be available)

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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