GPW DESIGN 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 |
---|---|
08/10/258 October 2025 New | Confirmation statement made on 2025-09-24 with updates |
08/10/258 October 2025 New | Change of details for Gpw Design Services (Eot) Limited as a person with significant control on 2019-11-06 |
18/06/2518 June 2025 | Accounts for a small company made up to 2024-12-31 |
28/01/2528 January 2025 | Memorandum and Articles of Association |
27/01/2527 January 2025 | Change of share class name or designation |
27/01/2527 January 2025 | Particulars of variation of rights attached to shares |
27/01/2527 January 2025 | Resolutions |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/05/2430 May 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
13/09/2313 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Accounts for a small company made up to 2020-12-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
08/10/218 October 2021 | Secretary's details changed for Mrs Carole Patricia Worsley on 2021-08-02 |
08/10/218 October 2021 | Director's details changed for Mrs Carole Patricia Worsley on 2021-08-02 |
08/10/218 October 2021 | Director's details changed for Mr William Graham Worsley on 2021-08-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1422 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
03/09/143 September 2014 | 11/04/14 STATEMENT OF CAPITAL GBP 5625 |
25/06/1425 June 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13 |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK PARISH |
27/05/1427 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/10/1323 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
27/03/1327 March 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 |
19/10/1219 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
28/03/1228 March 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 |
20/10/1120 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PARISH / 01/01/2011 |
10/05/1110 May 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 |
20/10/1020 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE PATRICIA WORSLEY / 24/09/2010 |
26/05/1026 May 2010 | FULL ACCOUNTS MADE UP TO 31/10/09 |
03/12/093 December 2009 | SUB-DIVISION 19/10/09 |
03/12/093 December 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/11/0925 November 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/11/096 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
01/10/091 October 2009 | S-DIV |
18/02/0918 February 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
07/01/077 January 2007 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | ARTICLES OF ASSOCIATION |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/09/0625 September 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/03/0317 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: NO. 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT. |
02/06/022 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
23/10/0023 October 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
13/07/0013 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
21/06/9921 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/10/9820 October 1998 | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
20/04/9820 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
17/10/9717 October 1997 | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS |
30/06/9730 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
13/10/9613 October 1996 | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS |
31/03/9631 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
12/10/9512 October 1995 | RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS |
07/04/957 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/10/9413 October 1994 | RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS |
22/07/9422 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
14/10/9314 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
14/10/9314 October 1993 | RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
18/05/9318 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
22/10/9222 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
22/10/9222 October 1992 | RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
25/04/9225 April 1992 | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10 |
03/12/913 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
03/12/913 December 1991 | RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS |
15/05/9115 May 1991 | REGISTERED OFFICE CHANGED ON 15/05/91 FROM: MIDLAND BANK CHAMBERS 26 CROSS STREET MANCHESTER M2 1ND |
23/11/9023 November 1990 | RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS |
23/11/9023 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
23/11/9023 November 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
12/10/9012 October 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/04/9024 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
24/04/9024 April 1990 | RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS |
24/04/9024 April 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/10/885 October 1988 | RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS |
05/10/885 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
18/09/8718 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
18/09/8718 September 1987 | RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS |
07/09/877 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
29/06/8729 June 1987 | NEW DIRECTOR APPOINTED |
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 |
05/06/875 June 1987 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/8723 April 1987 | ADOPT MEM AND ARTS 090287 |
16/10/8616 October 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
16/10/8616 October 1986 | RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
14/06/7614 June 1976 | NEW SECRETARY APPOINTED |
09/03/769 March 1976 | 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