GATE ONE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | APPOINTMENT TERMINATED, SECRETARY ADAM BROCKWELL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 152 HALFWAY STREET SIDCUP KENT DA15 8DG ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL-LOW / 23/11/2009 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 30 BROOMFIELD ROAD BEXLEYHEATH DA6 7PA |
12/04/1012 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN YORATH / 23/11/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
01/03/061 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | 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