Advanced company searchLink opens in new window

GWP ANALYSIS LTD

Company number 10585188

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)
15 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 3 February 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
12 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Feb 2019 CH01 Director's details changed for Mr Gary William Paddock on 17 February 2019
18 Feb 2019 PSC04 Change of details for Mr Gary William Paddock as a person with significant control on 17 February 2019
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
17 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
30 May 2018 AD01 Registered office address changed from 53 Kings Street Suite 24, 53 King Street Manchester M2 4LQ England to 2 Stamford Square London SW15 2BF on 30 May 2018
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
06 Feb 2018 PSC04 Change of details for Mr Gary William Paddock as a person with significant control on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Gary William Paddock on 6 February 2018
31 Jul 2017 CH01 Director's details changed for Mr Gary William Paddock on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 9 Barkdale Burgess Hill RH15 0BE United Kingdom to 53 Kings Street Suite 24, 53 King Street Manchester M2 4LQ on 31 July 2017
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 2
26 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-26
  • GBP 1