Advanced company searchLink opens in new window

GORSTAGE ACCURACY LTD

Company number 09549978

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)
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