Advanced company searchLink opens in new window

GEGAN SOLUTIONS LIMITED

Company number 05546759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2019 AP01 Appointment of Mr Lee Frazer Bush as a director on 20 September 2019
22 May 2019 AA Micro company accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Gary Paul Burgess as a person with significant control on 29 January 2018
23 Oct 2018 PSC01 Notification of Peter Spencer Varnsverry as a person with significant control on 28 January 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 AD01 Registered office address changed from 21/22 Bellman Gate Holcot Lane Sywell Northampton NN6 0BL England to C/O Phipps Henson Mcallister 22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 23 March 2018
19 Feb 2018 CH01 Director's details changed for Mr Gary Paul Burgess on 19 February 2018
29 Jan 2018 AP01 Appointment of Mr Peter Spencer Varnsverry as a director on 28 January 2018
29 Jan 2018 AD01 Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster DN4 5NU England to 21/22 Bellman Gate Holcot Lane Sywell Northampton NN6 0BL on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Lee Frazer Bush as a director on 29 January 2018
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
17 Oct 2017 TM01 Termination of appointment of Anthony James Daly as a director on 13 October 2017
16 Sep 2017 AP01 Appointment of Mr Lee Frazer Bush as a director on 15 September 2017
16 Sep 2017 AP01 Appointment of Mr Anthony James Daly as a director on 15 September 2017
16 Sep 2017 AP01 Appointment of Mr Peter Lavelle as a director on 15 September 2017
16 Sep 2017 AP01 Appointment of Mr Richard Allan Briggs as a director on 15 September 2017
16 Sep 2017 TM02 Termination of appointment of Gary Paul Burgess as a secretary on 15 September 2017
13 Sep 2017 AD01 Registered office address changed from 32 Frosty Hollow Northampton NN4 0SY England to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster DN4 5NU on 13 September 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
26 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
25 Jun 2017 AD01 Registered office address changed from 22 - 26 Kettering Road Northampton NN1 4AH England to 32 Frosty Hollow Northampton NN4 0SY on 25 June 2017
06 May 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Jan 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
06 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05