GAP TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Satisfaction of charge 056464320002 in full

View Document

21/03/2521 March 2025 Notification of W18S Directors Limited as a person with significant control on 2025-03-04

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Appointment of Cossey Cosec Services Limited as a secretary on 2025-03-04

View Document

11/03/2511 March 2025 Termination of appointment of Yusuke Hiyoshi as a director on 2025-03-04

View Document

11/03/2511 March 2025 Appointment of W18S Directors Limited as a director on 2025-03-04

View Document

05/03/255 March 2025 Registration of charge 056464320003, created on 2025-03-04

View Document

03/02/253 February 2025 Director's details changed for Mr Yusuke Hiyoshi on 2025-02-03

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/02/2410 February 2024

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

29/08/2329 August 2023

View Document

15/08/2315 August 2023

View Document

26/07/2326 July 2023

View Document

13/07/2313 July 2023 Appointment of Mr Yusuke Hiyoshi as a director on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Shingo Toyama as a director on 2023-06-30

View Document

23/05/2323 May 2023

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

03/02/223 February 2022 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

16/11/2116 November 2021 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/07/2130 July 2021 Registered office address changed from Unit 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales to Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-07-30

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF GARY PETER DEWHURST AS A PSC

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAP PERSONNEL HOLDINGS LTD

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056464320001

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA DEWHURST

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR MARK ROBERTS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ANTONY WHEELER

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
UNIT K2 YALE BUSINESS VILLAGE
WREXHAM TECHNOLOGY PARK ELLICE WAY
WREXHAM
LL13 7YL

View Document

02/04/162 April 2016 COMPANY NAME CHANGED GP MANAGED SERVICES LIMITED
CERTIFICATE ISSUED ON 02/04/16

View Document

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BATEMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/1029 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 COMPANY NAME CHANGED CREME APPOINTMENTS LIMITED
CERTIFICATE ISSUED ON 05/01/10

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
10 A TRELAWNEY SQUARE
FLINT
FLINTSHIRE
CH6 5NN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MRS CATHERINE ANN BATEMAN

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY DEWHURST

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY REBECCA DEWHURST

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MRS REBECCA CLAIRE DEWHURST

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
NEW FOUNDRY BUILDINGS, GUTTER
HILL, JOHNSTOWN
WREXHAM
LL14 7AN

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET SERGISON

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GARY PETER DEWHURST

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

07/03/077 March 2007 COMPANY NAME CHANGED
GAP LEGAL LIMITED
CERTIFICATE ISSUED ON 07/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
BROUGHTON HOUSE, THREAPWOOD
MALPAS
CHESHIRE
SY14 7AN

View Document

06/12/056 December 2005 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