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)
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