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)
24 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 2 May 2018
24 May 2018 AD01 Registered office address changed from 13 Old Farm Court Mexborough S64 9HF England to 8 Lechlade Road Nottingham NG5 5JQ on 24 May 2018
24 May 2018 AP01 Appointment of Mr David Peter Lowater as a director on 2 May 2018
24 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
24 May 2018 PSC07 Cessation of Jason Glover as a person with significant control on 5 April 2018
24 May 2018 PSC01 Notification of David Peter Lowater as a person with significant control on 2 May 2018
24 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
24 May 2018 TM01 Termination of appointment of Jason Glover as a director on 5 April 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Dec 2017 AD01 Registered office address changed from 58 Scarisbrick Crescent Liverpool L11 7DW England to 13 Old Farm Court Mexborough S64 9HF on 29 December 2017
29 Dec 2017 PSC01 Notification of Jason Glover as a person with significant control on 24 October 2017
29 Dec 2017 PSC07 Cessation of Francis Joseph Henshaw as a person with significant control on 24 October 2017
29 Dec 2017 TM01 Termination of appointment of Francis Joseph Henshaw as a director on 24 October 2017
29 Dec 2017 AP01 Appointment of Mr Jason Glover as a director on 24 October 2017
29 Nov 2017 TM01 Termination of appointment of Thomas Farebrother as a director on 27 September 2017
29 Nov 2017 AD01 Registered office address changed from 171 Eaves Lane Chorley PR6 0TR United Kingdom to 58 Scarisbrick Crescent Liverpool L11 7DW on 29 November 2017
29 Nov 2017 PSC07 Cessation of Thomas Farebrother as a person with significant control on 27 September 2017
29 Nov 2017 PSC01 Notification of Francis Joseph Henshaw as a person with significant control on 27 September 2017
29 Nov 2017 AP01 Appointment of Francis Joseph Henshaw as a director on 27 September 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 30 April 2016
20 Oct 2016 AD01 Registered office address changed from 38 Edmund Avenue Brinsworth Rotherham S60 5LL United Kingdom to 171 Eaves Lane Chorley PR6 0TR on 20 October 2016
20 Oct 2016 AP01 Appointment of Thomas Farebrother as a director on 13 October 2016
20 Oct 2016 TM01 Termination of appointment of Andrew Davies as a director on 13 October 2016