GASP MOTOR PROJECT - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Officer name: Mrs Lynne Regan. Appointment date: 2023-12-18. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Officers. Officer name: Bruce Howard Hathaway Smith. Termination date: 2022-09-12. 2022-11-18 View Report
Officers. Appointment date: 2022-08-31. Officer name: Mr Nicholas Elliot. 2022-09-04 View Report
Officers. Officer name: Richard Mark Draisey. Termination date: 2022-05-09. 2022-05-10 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Officers. Officer name: Adam Duce. Termination date: 2021-10-05. 2021-12-10 View Report
Officers. Officer name: David Michael Davis. Termination date: 2021-10-26. 2021-12-10 View Report
Officers. Appointment date: 2021-12-09. Officer name: Mr David Noel Halliwell. 2021-12-09 View Report
Officers. Appointment date: 2021-12-09. Officer name: Mr David Noel Halliwell. 2021-12-09 View Report
Officers. Termination date: 2021-12-09. Officer name: Richard Mark Draisey. 2021-12-09 View Report
Incorporation. Memorandum articles. 2021-05-13 View Report
Resolution. Description: Resolutions. 2021-05-13 View Report
Officers. Officer name: Richard Andrew Wheeler. Termination date: 2021-04-26. 2021-04-26 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Officers. Officer name: Mr Richard Mark Draisey. Appointment date: 2020-08-23. 2020-08-24 View Report
Officers. Appointment date: 2020-08-23. Officer name: Mr Richard Mark Draisey. 2020-08-24 View Report
Officers. Termination date: 2020-08-20. Officer name: Ronald David Enticott. 2020-08-21 View Report
Officers. Officer name: Ron Enticott. Termination date: 2020-08-20. 2020-08-21 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Officers. Officer name: Mr Ian James Watson. Appointment date: 2019-07-15. 2019-07-31 View Report
Officers. Officer name: Mr Bruce Howard Hathaway Smith. Appointment date: 2019-07-15. 2019-07-31 View Report
Officers. Officer name: Mr Ian Robert Digman. Appointment date: 2019-07-15. 2019-07-23 View Report
Address. Change date: 2019-07-23. Old address: Rotherwood Felday Glade Holmbury St. Mary Dorking Surrey RH5 6PG England. New address: Gasp Workshop,Albury Sandpit Shere Road Albury Guildford GU5 9BW. 2019-07-23 View Report
Officers. Appointment date: 2019-04-08. Officer name: Mrs Margaret Jack. 2019-07-23 View Report
Accounts. Change account reference date company current extended. 2019-07-22 View Report
Officers. Appointment date: 2019-02-11. Officer name: Mr Adam Duce. 2019-03-09 View Report
Officers. Officer name: Sally Anne Varah. Termination date: 2019-03-08. 2019-03-09 View Report
Officers. Termination date: 2018-11-26. Officer name: Roger William Hawksworth. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Officers. Termination date: 2018-05-31. Officer name: Frances Wadsworth. 2018-11-25 View Report
Officers. Officer name: Mr Stephen Patrick Drury. Appointment date: 2018-02-24. 2018-08-29 View Report
Officers. Officer name: Mr John Paul Chaplin. Appointment date: 2018-02-08. 2018-03-09 View Report
Confirmation statement. Statement with no updates. 2017-12-17 View Report
Officers. Appointment date: 2017-11-20. Officer name: Mr Ron Enticott. 2017-11-23 View Report
Officers. Officer name: Mr Robert Granville Pickles. Appointment date: 2017-11-20. 2017-11-22 View Report
Officers. Officer name: Mr Ron Enticott. Appointment date: 2017-11-20. 2017-11-22 View Report
Accounts. Accounts type micro entity. 2017-11-22 View Report
Officers. Termination date: 2017-10-04. Officer name: Michael Eric Charles Taylor. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type micro entity. 2016-12-15 View Report
Address. New address: The Sandpit Shere Road Albury Guildford Surrey GU5 9BW. 2016-06-08 View Report
Address. Old address: C/O M E C Taylor 3 Sandalwood Guildford Surrey GU2 7NZ England. New address: The Sandpit Shere Road Albury Guildford Surrey GU5 9BW. 2016-06-08 View Report
Annual return. With made up date no member list. 2016-03-01 View Report