GSPK CIRCUITS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

16/06/2516 June 2025 NewAccounts for a medium company made up to 2024-09-30

View Document

11/06/2411 June 2024 Accounts for a medium company made up to 2023-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Satisfaction of charge 030858500011 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR ANTHONY LLOYD

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR BRENTON DAVID PEMBERTON

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER STUART GAMBLES / 21/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRISBROOKE / 21/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID GILBERT / 21/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART KENYON / 21/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LLOYD / 21/07/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DARRELL GIBSON / 21/07/2015

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030858500011

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY EDGAR

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR IAN STUART KENYON

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ADOPT ARTICLES 02/07/2012

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR LINDSAY CLARK EDGAR

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DARRELL GIBSON / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID GILBERT / 30/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LLOYD / 30/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/11/0818 November 2008 ALTER ARTICLES 10/11/2008

View Document

18/11/0818 November 2008 ARTICLES OF ASSOCIATION

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILBERT / 31/07/2008

View Document

17/07/0817 July 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

06/05/086 May 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

09/04/089 April 2008 DIRECTOR APPOINTED BARRY DAVID GILBERT

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 SECRETARY APPOINTED ROGER STUART GAMBLES

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM KEDDIE

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ANDREW JOHN GRISBROOKE

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 SECTION 159,160,162,171 11/08/00

View Document

23/03/0123 March 2001 £ IC 25209/24063 28/02/01 £ SR 1146@1=1146

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 £ IC 22917/20625 11/08/00 £ SR 2292@1=2292

View Document

21/08/0021 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/08/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RE AGREEMENT 15/10/97

View Document

22/10/9722 October 1997 RE AGREEMENT 15/10/97

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/04/9620 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED ZONEARROW LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 £ NC 1000/100000 24/08

View Document

07/09/957 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/95

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 24/08/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CPPGROUP PLC


  • 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