- Company Overview for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Filing history for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- People for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Charges for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Insolvency for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- More for GADGET REPAIR SOLUTIONS LIMITED (08098981)
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
|
|
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
|
|
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
|
|
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |