GPL DESIGN LIMITED

86 Coppice Green 86 Coppice Green, Warrington, WA5 7WA, Cheshire
StatusACTIVE
Company No.05765652
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

GPL DESIGN LIMITED is an active private limited company with number 05765652. It was incorporated 18 years, 1 month, 14 days ago, on 03 April 2006. The company address is 86 Coppice Green 86 Coppice Green, Warrington, WA5 7WA, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-26

Made up date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-27

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: Sarah Jane Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2013

Action Date: 03 Aug 2013

Category: Address

Type: AD01

Old address: 61 Holywell Drive Warrington WA1 2GE United Kingdom

Change date: 2013-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 9 Opal Close Rainworth Mansfield Nottinghamshire NG21 0FA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Jane Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 02 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Peter Lewis

Change date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 9 opeal close mansfield NG21 0SA

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORT SOFTWARE LIMITED

4 WARD AVENUE,ACCRINGTON,BB5 3NP

Number:02861646
Status:ACTIVE
Category:Private Limited Company

F, F, & P. WALKER LIMITED

GREEN LANE,DERBY,DE72 3SE

Number:00653089
Status:ACTIVE
Category:Private Limited Company

GREENACRE DARBY LTD

68 LAKANAL,LONDON,SE5 7DP

Number:10923404
Status:ACTIVE
Category:Private Limited Company

SKPH LTD

5 MILLSTREAM WAY,HIGH WYCOMBE,HP10 0NL

Number:07622066
Status:ACTIVE
Category:Private Limited Company

SYSTEMATIC SERVICES LONDON LTD

30 MALLARD ROAD,WATFORD,WD5 0GE

Number:11927937
Status:ACTIVE
Category:Private Limited Company

TIMBERLAKE SPORT LIMITED

TYRONE COTTAGE,COMPTON,GU3 1EG

Number:08737924
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