Advanced company searchLink opens in new window

GADGET REPAIR SOLUTIONS LIMITED

Company number 08098981

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)
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
25 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
12 Aug 2016 AP01 Appointment of Mr Stuart Barclay as a director on 11 August 2016
12 Aug 2016 TM01 Termination of appointment of Michael Hugh Pinner as a director on 11 August 2016
13 Jul 2016 AA Accounts for a medium company made up to 31 December 2015
13 Jul 2016 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 13 July 2016
29 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,003
19 May 2016 CH01 Director's details changed for Anthony Calton on 19 May 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,003
08 Jun 2015 TM01 Termination of appointment of Graham Dennis Cornhill as a director on 24 April 2015
25 Jun 2014 AA01 Change of accounting reference date
20 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,003
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 TM01 Termination of appointment of Graham Rumbelow as a director
16 May 2014 AP01 Appointment of Richard Clayton as a director
16 May 2014 AP01 Appointment of Mr Michael Hugh Pinner as a director
16 May 2014 AP01 Appointment of Mr Jeremy Edward Cadle as a director
16 May 2014 AP01 Appointment of Mr Maximiliaan Gerard Caviet as a director
16 May 2014 SH08 Change of share class name or designation
05 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 1,003
26 Jul 2013 AP01 Appointment of Mr Graham Rumbelow as a director
16 Jul 2013 AD01 Registered office address changed from Unit 20 Roach View Business Park Rochehall Way Rochford Essex SS4 1LB United Kingdom on 16 July 2013