- Company Overview for LANCASHIRE EU OF GPS LIMITED (09081784)
- Filing history for LANCASHIRE EU OF GPS LIMITED (09081784)
- People for LANCASHIRE EU OF GPS LIMITED (09081784)
- Insolvency for LANCASHIRE EU OF GPS LIMITED (09081784)
- More for LANCASHIRE EU OF GPS LIMITED (09081784)
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) |
---|---|---|---|
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Roy Allen Wallworth as a director on 20 March 2018 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Apr 2017 | AP01 | Appointment of Dr Lucy Alice Mervin as a director on 7 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Pauline Maria Aspinall as a director on 7 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Dr Nicola Jayne Finnigan as a director on 7 March 2017 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
04 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | TM01 | Termination of appointment of Mark Damian Dziobon as a director on 7 June 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Carole Anne Martin on 1 January 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from The Exchange Station Parade Harrogate HG1 1TS to Accrington Pals Phcc 1 Paradise Street Accrington Lancashire BB5 2EJ on 2 February 2016 | |
14 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
04 Jul 2015 | TM01 | Termination of appointment of Asif Ismail Sange as a director on 1 June 2015 | |
03 Mar 2015 | AP01 | Appointment of Dr Asif Ismail Sange as a director on 31 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Roy Allen Wallworth as a director on 31 December 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Carole Anne Martin Pilkington on 31 December 2014 | |
09 Feb 2015 | AP01 | Appointment of Carole Anne Martin Pilkington as a director on 31 December 2014 | |
09 Feb 2015 | AP01 | Appointment of Dr Ailsa Cormack as a director on 31 December 2014 |