Advanced company searchLink opens in new window

GSPK DESIGN LIMITED

Company number 03989498

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
10 Jul 2023 AA Accounts for a small company made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
24 Jun 2022 AA Accounts for a small company made up to 30 September 2021
24 May 2022 PSC02 Notification of Gspk Circuits Limited as a person with significant control on 21 April 2021
24 May 2022 PSC07 Cessation of Tappenden & Co Limited as a person with significant control on 21 April 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 May 2021 PSC02 Notification of Tappenden & Co Limited as a person with significant control on 21 April 2021
11 May 2021 AD02 Register inspection address has been changed from C/O Haywood & Co 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to The Maltings High Street Ware SG12 9AD
11 May 2021 PSC07 Cessation of Marked Innovations Limited as a person with significant control on 21 April 2021
05 May 2021 AD01 Registered office address changed from Manse Lane Knaresborough North Yorkshire HG5 8LF to The Maltings High Street Ware Hertfordshire SG12 9AD on 5 May 2021
27 Apr 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
21 Apr 2021 TM01 Termination of appointment of Paul Marsh as a director on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Graham Stuart Keddie as a director on 21 April 2021
21 Apr 2021 AP03 Appointment of Mr Roger Gambles as a secretary on 21 April 2021
21 Apr 2021 AP01 Appointment of Mr Barry David Gilbert as a director on 21 April 2021
21 Apr 2021 AP01 Appointment of Mr Brenton David Pemberton as a director on 21 April 2021
21 Apr 2021 AP01 Appointment of Mr Andrew John Grisbrooke as a director on 21 April 2021
21 Apr 2021 AP01 Appointment of Mr Stephen Lloyd as a director on 21 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 MR04 Satisfaction of charge 039894980005 in full
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates