- Company Overview for GYPSUMTOOLS LIMITED (07635823)
- Filing history for GYPSUMTOOLS LIMITED (07635823)
- People for GYPSUMTOOLS LIMITED (07635823)
- Charges for GYPSUMTOOLS LIMITED (07635823)
- More for GYPSUMTOOLS LIMITED (07635823)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Frederick William Measom on 20 September 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
04 May 2022 | AP01 | Appointment of Mr Frederick William Measom as a director on 4 May 2022 | |
04 May 2022 | AP01 | Appointment of Ms Solaise Grace Elizabeth Measom as a director on 4 May 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jun 2021 | MR01 | Registration of charge 076358230001, created on 27 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to 1934 the Yard Exploration Drive Leicester Leicestershire LE4 5JD on 14 December 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
07 May 2020 | CH01 | Director's details changed for Mr Andrew Measom on 7 May 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
06 Jun 2018 | AP03 | Appointment of Vaughan Cooper as a secretary on 9 April 2018 | |
30 May 2018 | AD01 | Registered office address changed from 16 Cyprus Road Leicester LE2 8QS to 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 30 May 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 |