Advanced company searchLink opens in new window

GYPSUMTOOLS LIMITED

Company number 07635823

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Mr Frederick William Measom on 20 September 2023
09 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Frederick William Measom as a director on 4 May 2022
04 May 2022 AP01 Appointment of Ms Solaise Grace Elizabeth Measom as a director on 4 May 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 MR01 Registration of charge 076358230001, created on 27 May 2021
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
14 Dec 2020 AD01 Registered office address changed from 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to 1934 the Yard Exploration Drive Leicester Leicestershire LE4 5JD on 14 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Andrew Measom on 7 May 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 175,000
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
06 Jun 2018 AP03 Appointment of Vaughan Cooper as a secretary on 9 April 2018
30 May 2018 AD01 Registered office address changed from 16 Cyprus Road Leicester LE2 8QS to 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 30 May 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
22 Aug 2017 TM01 Termination of appointment of Callum Wilson as a director on 14 August 2017
22 Aug 2017 TM01 Termination of appointment of Wesley O'brien Griffith as a director on 14 August 2017