- Company Overview for GPS AVENGER LTD (08588712)
- Filing history for GPS AVENGER LTD (08588712)
- People for GPS AVENGER LTD (08588712)
- Charges for GPS AVENGER LTD (08588712)
- Insolvency for GPS AVENGER LTD (08588712)
- More for GPS AVENGER LTD (08588712)
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
|
|
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
|
|
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
|
|
09 Oct 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 |