GPW DESIGN 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
08/10/258 October 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

08/10/258 October 2025 NewChange of details for Gpw Design Services (Eot) Limited as a person with significant control on 2019-11-06

View Document

18/06/2518 June 2025 Accounts for a small company made up to 2024-12-31

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Change of share class name or designation

View Document

27/01/2527 January 2025 Particulars of variation of rights attached to shares

View Document

27/01/2527 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

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 2023-09-24 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

08/10/218 October 2021 Secretary's details changed for Mrs Carole Patricia Worsley on 2021-08-02

View Document

08/10/218 October 2021 Director's details changed for Mrs Carole Patricia Worsley on 2021-08-02

View Document

08/10/218 October 2021 Director's details changed for Mr William Graham Worsley on 2021-08-02

View Document

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

View Accounts

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

View Accounts

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 11/04/14 STATEMENT OF CAPITAL GBP 5625

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PARISH

View Document

27/05/1427 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1323 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

19/10/1219 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PARISH / 01/01/2011

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/12/093 December 2009 SUB-DIVISION 19/10/09

View Document

03/12/093 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/096 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 S-DIV

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: NO. 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT.

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: MIDLAND BANK CHAMBERS 26 CROSS STREET MANCHESTER M2 1ND

View Document

23/11/9023 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/885 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/8729 June 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: G OFFICE CHANGED 29/06/87 27 LEY CRES ASTLEY MANCHESTER LANCS

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 ADOPT MEM AND ARTS 090287

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

14/06/7614 June 1976 NEW SECRETARY APPOINTED

View Document

09/03/769 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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