- 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) |
---|---|---|---|
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 |