Advanced company searchLink opens in new window

GAINSBOROUGH V.E. LIMITED

Company number 11972597

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)
19 Sep 2024 AA Full accounts made up to 31 December 2023
08 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2024 MA Memorandum and Articles of Association
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Oct 2023 PSC05 Change of details for Abbeyfield V.E. Limited as a person with significant control on 2 September 2019
03 Oct 2023 PSC07 Cessation of Vision Express (Uk) Limited as a person with significant control on 2 September 2019
03 Oct 2023 PSC02 Notification of Abbeyfield V.E. Limited as a person with significant control on 1 May 2019
03 Oct 2023 PSC05 Change of details for Vision Express (Uk) Limited as a person with significant control on 1 May 2019
03 Oct 2023 PSC07 Cessation of Katherine Welton as a person with significant control on 2 September 2019
03 Oct 2023 PSC07 Cessation of David Welton as a person with significant control on 2 September 2019
24 Sep 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
12 Jul 2023 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
23 Dec 2022 AA Full accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
25 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
28 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 TM01 Termination of appointment of Nicholas David Coton as a director on 2 September 2019
16 Oct 2019 PSC01 Notification of David Welton as a person with significant control on 2 September 2019
16 Oct 2019 PSC01 Notification of Katherine Welton as a person with significant control on 2 September 2019