GAP YEAR SPORT LIMITED

Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate, Peterborough, PE6 8FD
StatusACTIVE
Company No.05060079
CategoryPrivate Limited Company
Incorporated02 Mar 2004
Age20 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

GAP YEAR SPORT LIMITED is an active private limited company with number 05060079. It was incorporated 20 years, 2 months, 2 days ago, on 02 March 2004. The company address is Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate, Peterborough, PE6 8FD.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-01

Officer name: Christopher Terence Dynan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Christopher Kevin Dynan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

New address: Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD

Old address: 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Christopher Kevin Dynan

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Terence Dynan

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kevin Dynan

Change date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Mr Christopher Kevin Dynan

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from studio 6 the old post office 5 pink lane newcastle upon tyne tyne & wear NE1 5DW

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher dynan / 23/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christohpher dynan / 05/03/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: adamson house, 65 westgate road newcastle upon tyne tyne & wear NE1 1SG

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/06/05

Documents

View document PDF

Incorporation company

Date: 02 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYEDENTITY LIMITED

20 VILLAGE SQUARE,CHELMSFORD,CM2 6RF

Number:06506782
Status:ACTIVE
Category:Private Limited Company

INTEGRATED CARE EXECUTIVES LIMITED

C/O PERCY WESTHEAD & CO,MANCHESTER,M2 4AD

Number:09506287
Status:ACTIVE
Category:Private Limited Company

JGM DRIVER SERVICES LTD

5 KEN ROAD,KILMARNOCK,KA1 3QR

Number:SC584238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUBOR LTD

26 VIVIAN AVENUE,LONDON,NW4 3XP

Number:11344675
Status:ACTIVE
Category:Private Limited Company

NEVIS PROJECT MANAGEMENT LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC569563
Status:ACTIVE
Category:Private Limited Company

THUMB UP THUMB DOWN LTD

120 BEACON POINT,LONDON,SE10 9GD

Number:09364160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source