Advanced company searchLink opens in new window

PAUL GUNSTONE MECHANICAL SERVICES LIMITED

Company number 08919861

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)
07 Aug 2024 AA Micro company accounts made up to 31 March 2024
15 Apr 2024 AP01 Appointment of Mr Charles Benjamin Pearce as a director on 1 April 2024
04 Apr 2024 PSC04 Change of details for Mrs Susan Elizabeth Gunstone as a person with significant control on 1 April 2024
04 Apr 2024 PSC04 Change of details for Mr Paul Gunstone as a person with significant control on 1 April 2024
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
19 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 AD01 Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2 August 2016
18 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 39
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 39
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 39