GATEWAY AUTOMATION (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 104847640008, created on 2025-07-11

View Document

21/07/2521 July 2025 NewRegistration of charge 104847640007, created on 2025-07-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/01/2530 January 2025 Registration of charge 104847640006, created on 2025-01-17

View Document

05/12/245 December 2024 Registration of charge 104847640004, created on 2024-11-19

View Document

05/12/245 December 2024 Registration of charge 104847640005, created on 2024-11-19

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Change of details for Miss Lisa Jane Raby as a person with significant control on 2023-03-03

View Document

13/03/2313 March 2023 Change of details for Mr Kevin Fairclough as a person with significant control on 2023-03-03

View Document

13/03/2313 March 2023 Director's details changed for Mr Kevin Fairclough on 2023-03-03

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Change of details for Miss Lisa Jane Raby as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Kevin Fairclough on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Kevin Fairclough as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Unit 8 Wainer Close Lincoln Lincolnshire LN6 3RY England to Unit 11 Kirks Yard Mere Road Branston Lincoln LN4 2JD on 2022-10-21

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

27/01/2227 January 2022 Registration of charge 104847640002, created on 2022-01-26

View Document

18/01/2218 January 2022 Registration of charge 104847640001, created on 2022-01-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-03-03 with no updates

View Document

27/05/2127 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE RABY

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN FAIRCLOUGH / 03/03/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

24/04/1724 April 2017 25/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/11/1621 November 2016 SAIL ADDRESS CREATED

View Document

21/11/1621 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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