GUNITE AND SHOTCONCRETE SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

29/07/2529 July 2025 Termination of appointment of Sean Daniel as a secretary on 2025-07-28

View Document

29/07/2529 July 2025 Cessation of David Brough as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Notification of David John Brough as a person with significant control on 2016-04-07

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Director's details changed for Graham Brough on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Carole Lesley Brough on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr David John Brough on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Carole Lesley Brough on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Change of details for Mr David Brough as a person with significant control on 2016-04-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN DANIEL / 07/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 23 BOLTONS LANE PYRFORD WOKING SURREY GU22 8TL

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036035960001

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 SECRETARY APPOINTED MR SEAN DANIEL

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MRS CAROLE LESLEY BROUGH

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR DAVID JOHN BROUGH

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/09/1418 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O FRANCIS JACQUES LIMITED 16 LYNWOOD CLOSE WOKING SURREY GU21 5TJ ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM FRANCES JACQUES LIMITED SAMPFORD ELMSTEAD ROAD WEST BYFLEET SURREY KT14 6JB

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROUGH / 01/07/2010

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9922 February 1999 COMPANY NAME CHANGED GUNITE AND SHOTCONCRETE SURFACES LIMITED CERTIFICATE ISSUED ON 23/02/99

View Document

03/08/983 August 1998 COMPANY NAME CHANGED GUNITE AND SPRAYED CONCRETE SURF ACES LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

24/07/9824 July 1998 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