Advanced company searchLink opens in new window

GWE COMPLIANCE LTD

Company number 10532715

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)
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
06 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-19
01 May 2024 AD01 Registered office address changed from 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 May 2024
01 May 2024 600 Appointment of a voluntary liquidator
01 May 2024 LIQ02 Statement of affairs
12 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 CH01 Director's details changed for Mr Lee Moloney on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Cecil Rhodes House Goldington Street London NW1 1UG on 11 November 2022
11 Nov 2022 PSC04 Change of details for Mr Lee Moloney as a person with significant control on 11 November 2022
05 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Nov 2021 PSC01 Notification of Lee Moloney as a person with significant control on 2 November 2021
03 Nov 2021 PSC07 Cessation of Natasha Hilmi as a person with significant control on 2 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
26 Oct 2021 CH01 Director's details changed
22 Oct 2021 AD01 Registered office address changed from 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
23 Dec 2020 TM01 Termination of appointment of Natasha Hilmi as a director on 23 December 2020
16 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017