GATEWAY OUTSOURCE SOLUTIONS LIMITED
Company number 09798679
- Company Overview for GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679)
- Filing history for GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679)
- People for GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679)
- More for GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
11 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
17 Jan 2024 | PSC07 | Cessation of Panda Holdings Limited as a person with significant control on 1 December 2023 | |
17 Jan 2024 | PSC01 | Notification of Paul Ruocco as a person with significant control on 1 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
04 Aug 2022 | AD01 | Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX England to 318a Palatine Road Northenden Manchester Gtr Manchester M22 4FW on 4 August 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from First Floor 1 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB United Kingdom to Mottram House 43 Greek Street Stockport SK3 8AX on 21 January 2021 | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
07 May 2020 | CH01 | Director's details changed for Mr Paul George Ruocco on 7 May 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Jul 2019 | AA01 | Previous accounting period extended from 29 September 2018 to 31 December 2018 | |
17 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Stuart Nathan Thornhill as a director on 5 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
05 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
05 Sep 2017 | AD01 | Registered office address changed from 1 Eco Park Road Ludlow Shropshire SY8 1FD England to First Floor 1 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB on 5 September 2017 |