- 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) |
---|---|---|---|
21 May 2020 | PSC01 | Notification of Sean Mcspirit as a person with significant control on 4 May 2020 | |
21 May 2020 | PSC07 | Cessation of Florin Ciclovan as a person with significant control on 4 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Sean Mcspirit as a director on 4 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Florin Ciclovan as a director on 4 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from 47 Montague Street Cleethorpes United Kingdom DN35 7AP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 16 January 2020 | |
08 Jan 2020 | PSC01 | Notification of Florin Ciclovan as a person with significant control on 27 December 2019 | |
08 Jan 2020 | AP01 | Appointment of Mr Florin Ciclovan as a director on 27 December 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 47 Montague Street Cleethorpes United Kingdom DN35 7AP on 7 January 2020 | |
07 Jan 2020 | PSC07 | Cessation of Alan Sleith as a person with significant control on 27 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Alan Sleith as a director on 27 December 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | AP01 | Appointment of Mr Alan Sleith as a director on 8 May 2019 | |
17 May 2019 | PSC01 | Notification of Alan Sleith as a person with significant control on 8 May 2019 | |
17 May 2019 | PSC07 | Cessation of Claire Heaton as a person with significant control on 8 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 5 Windermere Avenue St. Helens WA11 7AF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Claire Heaton as a director on 8 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from 8 Lechlade Road Nottingham NG5 5JQ England to 5 Windermere Avenue St. Helens WA11 7AF on 4 December 2018 | |
04 Dec 2018 | PSC01 | Notification of Claire Heaton as a person with significant control on 26 November 2018 | |
04 Dec 2018 | PSC07 | Cessation of David Peter Lowater as a person with significant control on 26 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of David Peter Lowater as a director on 26 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Miss Claire Heaton as a director on 26 November 2018 | |
05 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
24 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 2 May 2018 |