GRADIENT BUSINESS SERVICES LIMITED
Company number 03428089
- Company Overview for GRADIENT BUSINESS SERVICES LIMITED (03428089)
- Filing history for GRADIENT BUSINESS SERVICES LIMITED (03428089)
- People for GRADIENT BUSINESS SERVICES LIMITED (03428089)
- Charges for GRADIENT BUSINESS SERVICES LIMITED (03428089)
- More for GRADIENT BUSINESS SERVICES LIMITED (03428089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2017 | PSC04 | Change of details for Mr Michael Maurice Smith as a person with significant control on 1 September 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | AP01 | Appointment of Michael Maurice Smith as a director on 27 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 3 September 2014 with full list of shareholders | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of Cartharhyn Metcalfe as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Cartharhyn Elizabeth Metcalfe on 24 June 2010 | |
17 May 2010 | CH01 | Director's details changed for Timothy Snaith on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Stephanie Elaine Snaith on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Cartharhyn Elizabeth Metcalfe on 17 May 2010 | |
17 May 2010 | AD01 | Registered office address changed from 8 Springbank Gardens Goodshaw Rossendale Lancashire BB4 8UH on 17 May 2010 | |
14 May 2010 | CH03 | Secretary's details changed for Stephanie Elaine Snaith on 3 May 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 |