GORDANO TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 03/10/213 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/11/1420 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/11/1315 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/12/1217 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARREN GOUGH / 16/06/2011 |
| 22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIA KATHERINE GOUGH / 16/06/2011 |
| 22/12/1122 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
| 11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 52 MERLIN PARK PORTISHEAD BRISTOL BS20 8RN |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/11/1010 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
| 20/04/1020 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARREN GOUGH / 01/02/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/07/082 July 2008 | RETURN MADE UP TO 01/02/08; CHANGE OF MEMBERS |
| 12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
| 15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/08/0624 August 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 02/03/062 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
| 14/02/0514 February 2005 | SECRETARY RESIGNED |
| 01/02/051 February 2005 | 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