Advanced company searchLink opens in new window

GATEWAY OUTSOURCE SOLUTIONS LIMITED

Company number 09798679

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC07 Cessation of Panda Holdings Limited as a person with significant control on 1 December 2023
17 Jan 2024 PSC01 Notification of Paul Ruocco as a person with significant control on 1 December 2023
11 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX England to 318a Palatine Road Northenden Manchester Gtr Manchester M22 4FW on 4 August 2022
08 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Jan 2021 AD01 Registered office address changed from First Floor 1 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB United Kingdom to Mottram House 43 Greek Street Stockport SK3 8AX on 21 January 2021
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Paul George Ruocco on 7 May 2020
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
01 Jul 2019 AA01 Previous accounting period extended from 29 September 2018 to 31 December 2018
17 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
26 Oct 2018 TM01 Termination of appointment of Stuart Nathan Thornhill as a director on 5 October 2018
04 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
05 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from 1 Eco Park Road Ludlow Shropshire SY8 1FD England to First Floor 1 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB on 5 September 2017
12 Jul 2017 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR to 1 Eco Park Road Ludlow Shropshire SY8 1FD on 12 July 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28