Advanced company searchLink opens in new window

GAITSGILL GUARANTEED LTD

Company number 09203872

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)
19 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
13 May 2024 PSC04 Change of details for Mr Luke Nichol as a person with significant control on 15 February 2024
13 May 2024 CH01 Director's details changed for Mr Luke Nichol on 15 February 2024
13 May 2024 PSC04 Change of details for Mr Luke Nichol as a person with significant control on 26 February 2024
13 May 2024 CH01 Director's details changed for Mr Luke Nichol on 26 February 2024
10 May 2024 PSC01 Notification of Luke Nichol as a person with significant control on 15 February 2024
10 May 2024 AP01 Appointment of Mr Luke Nichol as a director on 15 February 2024
10 May 2024 PSC07 Cessation of Dermot Mckerral as a person with significant control on 15 February 2024
10 May 2024 AD01 Registered office address changed from 25 Bessemer Grove Corby NN18 8ER United Kingdom to 28 Cliff Avenue Winterton Scunthorpe DN15 9SY on 10 May 2024
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
26 Feb 2024 TM01 Termination of appointment of Dermot Mckerral as a director on 15 February 2024
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 30 September 2022
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 30 September 2021
30 Dec 2021 AD01 Registered office address changed from 79 Castle Street Banbury OX16 5NX United Kingdom to 25 Bessemer Grove Corby NN18 8ER on 30 December 2021
30 Dec 2021 PSC01 Notification of Dermot Mckerral as a person with significant control on 19 November 2021
30 Dec 2021 PSC07 Cessation of Dawid Prytek as a person with significant control on 19 November 2021
30 Dec 2021 AP01 Appointment of Mr Dermot Mckerral as a director on 19 November 2021
30 Dec 2021 TM01 Termination of appointment of Dawid Prytek as a director on 19 November 2021
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Feb 2021 AD01 Registered office address changed from 27 Candover Close West Drayton UB7 0BD United Kingdom to 79 Castle Street Banbury OX16 5NX on 15 February 2021
15 Feb 2021 PSC01 Notification of Dawid Prytek as a person with significant control on 2 February 2021
15 Feb 2021 PSC07 Cessation of Rodney Rebelo as a person with significant control on 2 February 2021