GUPTA SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-07-11

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

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

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 CURREXT FROM 29/12/2018 TO 31/12/2018

View Document

09/08/189 August 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

10/01/1810 January 2018 30/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 29 December 2015

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

29/09/1629 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

22/09/1622 September 2016 CURRSHO FROM 30/12/2016 TO 29/12/2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANE RAJEN GUPTA / 14/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJEN BRIJLAL GUPTA / 14/09/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/123 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document


More Company Information