GPS RANGE 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 |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-08-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
05/03/205 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 25 25 EXLEY LANE ELLAND WEST YORKSHIRE HX5 0SW UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY STOTT |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1 WASHINGTON HOUSE, HUBBERTON SOWERBY BRIDGE WEST YORKSHIRE HX6 1NP |
01/10/181 October 2018 | APPOINTMENT TERMINATED, SECRETARY TRICILLA STOTT |
28/09/1828 September 2018 | 31/08/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HEAP HOLDINGS LIMITED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1831 August 2018 | CESSATION OF GARY PAUL STOTT AS A PSC |
31/08/1831 August 2018 | DIRECTOR APPOINTED MR STEPHEN HEAP |
09/08/189 August 2018 | CURREXT FROM 31/05/2018 TO 31/08/2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/05/162 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL STOTT / 18/04/2010 |
12/05/1012 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | LOCATION OF REGISTER OF MEMBERS |
22/05/0622 May 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | DIRECTOR RESIGNED |
18/04/0618 April 2006 | SECRETARY RESIGNED |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
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