Advanced company searchLink opens in new window

GATEWAY SURVEYING SERVICES LIMITED

Company number 05548792

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)
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
24 May 2023 MR04 Satisfaction of charge 055487920005 in full
06 Dec 2022 MR01 Registration of charge 055487920006, created on 5 December 2022
24 Nov 2022 AA Full accounts made up to 31 December 2021
30 Sep 2022 AP01 Appointment of Ms Holly Armitage as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Jack Over as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Ms Zoe De Boehmler as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Stephen James Hardwick as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr Martin Reynolds as a director on 30 September 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 PSC05 Change of details for Simply Biz Limited as a person with significant control on 30 August 2022
17 Mar 2022 TM02 Termination of appointment of Karen Elizabeth Commons as a secretary on 10 March 2022
12 Oct 2021 AA Full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
10 Apr 2021 AP01 Appointment of Mr Stephen James Hardwick as a director on 9 April 2021
10 Apr 2021 TM01 Termination of appointment of Richard Marcus Callister Radcliffe as a director on 27 December 2020
09 Mar 2021 AD01 Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021
03 Nov 2020 AA Full accounts made up to 31 December 2019
11 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
08 Aug 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055487920005
31 Jul 2020 AD01 Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
03 Oct 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates