Advanced company searchLink opens in new window

GOLD STANDARD FOOT CARE NORTH WEST LIMITED

Company number 09123254

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)
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CH01 Director's details changed for Mr John Francis Flaye on 29 August 2019
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
01 Jul 2020 PSC04 Change of details for Mrs Jennifer Claire Skehan as a person with significant control on 30 June 2020
01 Jul 2020 PSC01 Notification of Jennifer Claire Skehan as a person with significant control on 15 February 2017
01 Jul 2020 PSC01 Notification of John Francis Flaye as a person with significant control on 15 February 2017
01 Jul 2020 PSC01 Notification of Gavin James Skehan as a person with significant control on 15 February 2017
11 Feb 2020 AP01 Appointment of Mrs Jennifer Skehan as a director on 11 February 2020
11 Feb 2020 AP01 Appointment of Mr Gavin Skehan as a director on 11 February 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 AP01 Appointment of Mr John Francis Flaye as a director on 17 December 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
24 Jul 2017 PSC01 Notification of Louise Stuart as a person with significant control on 19 July 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC07 Cessation of Louise Stuart as a person with significant control on 15 February 2017