GATEWAY OUTSOURCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Paul Ruocco as a person with significant control on 2023-12-01

View Document

17/01/2417 January 2024 Cessation of Panda Holdings Limited as a person with significant control on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 07/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 PREVEXT FROM 29/09/2018 TO 31/12/2018

View Document

17/06/1917 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART THORNHILL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 1 ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 7 OLD PARK LANE LONDON W1K 1QR

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED CONTRACT PANDA LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

11/07/1711 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / KNOX LIMITED / 01/11/2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR STUART NATHAN THORNHILL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 26/04/2017

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM BLACKMORE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW DAVID YEATES SIMPSON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 64B EVEREST ROAD HIGH WYCOMBE HP13 7RG ENGLAND

View Document

28/09/1528 September 2015 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