GATEWAY PROJECT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Notification of Stiles Group Ltd as a person with significant control on 2025-05-07 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
12/05/2512 May 2025 | Cessation of Shelley Stiles as a person with significant control on 2025-05-07 |
12/05/2512 May 2025 | Cessation of John David Stiles as a person with significant control on 2025-05-07 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
08/04/258 April 2025 | Notification of John David Stiles as a person with significant control on 2016-04-06 |
10/12/2410 December 2024 | Registered office address changed from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN to Forest Side Lodge Stoneyford Barton Under Needwood Burton-on-Trent DE13 8BW on 2024-12-10 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Change of details for Mrs Shelley Stiles as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr John Stiles on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mrs Shelley Stiles on 2022-10-19 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/09/2023 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
01/04/191 April 2019 | COMPANY NAME CHANGED 2020 SHE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STILES / 11/04/2017 |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY STILES / 11/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
11/05/1611 May 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 |
07/12/157 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1411 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS UNITED KINGDOM |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/126 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR JOHN STILES |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY STILES / 07/08/2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1114 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY STILES / 29/11/2010 |
24/11/1024 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | PREVSHO FROM 31/03/2011 TO 31/03/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY STRETTON / 01/06/2010 |
02/06/102 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHELLEY STRETTON / 01/06/2010 |
04/12/094 December 2009 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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