- Company Overview for GORSTAGE ACCURACY LTD (09549978)
- Filing history for GORSTAGE ACCURACY LTD (09549978)
- People for GORSTAGE ACCURACY LTD (09549978)
- More for GORSTAGE ACCURACY LTD (09549978)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Edward Mihai as a director on 21 April 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Marcus Morris as a director on 21 April 2023 | |
28 Jun 2023 | PSC07 | Cessation of Edward Mihai as a person with significant control on 21 April 2023 | |
28 Jun 2023 | PSC01 | Notification of Marcus Morris as a person with significant control on 21 April 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 62 Aston Road Deeside CH5 1TJ United Kingdom to 15 Clinton Walk Sheffield Sheffield S10 2EE on 21 June 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 8 Auckland Grove Doncaster DN8 4RB United Kingdom to 62 Aston Road Deeside CH5 1TJ on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Edward Mihai as a person with significant control on 10 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of John Poskitt as a person with significant control on 10 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Edward Mihai as a director on 10 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of John Poskitt as a director on 10 November 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 22 York Close St. Helens WA10 2HE United Kingdom to 8 Auckland Grove Doncaster DN8 4RB on 9 October 2020 | |
09 Oct 2020 | PSC01 | Notification of John Poskitt as a person with significant control on 24 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Sean Mcspirit as a person with significant control on 24 September 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr John Poskitt as a director on 24 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Sean Mcspirit as a director on 24 September 2020 | |
21 May 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 22 York Close St. Helens WA10 2HE on 21 May 2020 |