Advanced company searchLink opens in new window

GPS AVENGER LTD

Company number 08588712

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)
22 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
23 Aug 2017 AP01 Appointment of Mr John Francis Spencer as a director on 18 August 2017
23 Aug 2017 AP01 Appointment of Mr Gary John Spencer as a director on 18 August 2017
11 Jul 2017 PSC02 Notification of Gps Marine Holdings Limited as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
10 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016 AP01 Appointment of Mr Daniel James John Spencer as a director on 26 September 2016
22 Aug 2016 AD01 Registered office address changed from Building 65 Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016
21 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 AD01 Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to Building 65 Chatham Docks Chatham Kent ME4 4SR on 21 June 2016
23 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
05 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
27 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
27 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
09 Oct 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013