GATEWAY MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Director's details changed for Mr Adam Michael Hayes on 2024-12-01

View Document

05/12/245 December 2024 Change of details for Cidori Holdings Limited as a person with significant control on 2024-12-01

View Document

05/12/245 December 2024 Director's details changed for Mrs Pamela Fitton on 2024-12-01

View Document

05/12/245 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Notification of Adam Michael Hayes as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/04/2321 April 2023 Cessation of Adam Michael Hayes as a person with significant control on 2017-05-17

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mrs Pamela Fitton on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Adam Michael Hayes on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Cidori Holdings Limited as a person with significant control on 2022-12-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mrs Pamela Fitton on 2022-05-11

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Resolutions

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Director's details changed for Mr Adam Michael Hayes on 2022-01-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN ORRELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS PAMELA FITTON

View Document

01/08/191 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHAEL HAYES / 23/05/2019

View Document

24/05/1924 May 2019 CESSATION OF SIMON THOMAS MARVIN-MONTGOMERY AS A PSC

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIDORI HOLDINGS LIMITED

View Document

25/10/1825 October 2018 CESSATION OF SIMON THOMAS MARVIN-MONTGOMERY AS A PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 CESSATION OF ADAM MICHAEL HAYES AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MARVIN-MONTGOMERY

View Document

13/07/1813 July 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL HAYES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THOMAS MARVIN-MONTGOMERY

View Document

17/05/1717 May 2017 CURREXT FROM 31/05/2018 TO 31/07/2018

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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