- Company Overview for GSPK DESIGN LIMITED (03989498)
- Filing history for GSPK DESIGN LIMITED (03989498)
- People for GSPK DESIGN LIMITED (03989498)
- Charges for GSPK DESIGN LIMITED (03989498)
- More for GSPK DESIGN LIMITED (03989498)
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) |
---|---|---|---|
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | MR04 | Satisfaction of charge 039894980005 in full | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | MR01 | Registration of charge 039894980005, created on 21 October 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr Paul Marsh on 22 April 2015 | |
05 Mar 2015 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Haywood & Co 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT | |
14 Aug 2014 | CH01 | Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
05 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |