SEASPRAY HIGH PRESSURE SYSTEMS LIMITED

Gauge Developments Group Ltd Gauge Developments Group Ltd, Ashton-Under-Lyne, OL7 0HX, Lancashire, England
StatusACTIVE
Company No.09442982
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SEASPRAY HIGH PRESSURE SYSTEMS LIMITED is an active private limited company with number 09442982. It was incorporated 9 years, 2 months, 27 days ago, on 17 February 2015. The company address is Gauge Developments Group Ltd Gauge Developments Group Ltd, Ashton-under-lyne, OL7 0HX, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Jayne Smith

Notification date: 2019-02-14

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mr Nicholas Smith

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Jayne Smith

Appointment date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-13

Psc name: Nicholas Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gauge Developments Group Limited

Cessation date: 2019-02-13

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: Gauge Developments Group Ltd South Street Ashton-Under-Lyne Lancashire OL7 0HX

Old address: C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England

Change date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Nicholas Smith

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

New address: C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA

Old address: Hilton House Lord Street Stockport Cheshire SK1 3NA United Kingdom

Change date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL URNS LTD

BUILDING 3 BROOK STREET WORKS BROOK STREET,STOCKPORT,SK7 4QZ

Number:09149329
Status:ACTIVE
Category:Private Limited Company

CATOSLAW LIMITED

SUITE 5 - 6 BURLINGTON HOUSE,NORTHAMPTON,NN1 4EU

Number:06981187
Status:ACTIVE
Category:Private Limited Company

FORUM ASSET MANAGEMENT GROUP LTD

ADVANCE BUSINESS CENTRE, FAMG HOUSE,LONDON,WC2H 7JJ

Number:11654368
Status:ACTIVE
Category:Private Limited Company

JANET BRAY LTD

69 SEAFIELD ROAD,EAST SUSSEX,BN3 2TN

Number:03822819
Status:ACTIVE
Category:Private Limited Company

NUMBERS4U LIMITED

7 BLANDFORD RISE,BOLTON,BL6 4JH

Number:11766362
Status:ACTIVE
Category:Private Limited Company

PETRA STYLE AND DESIGN LIMITED

10 CLINTONS GREEN,BRACKNELL,RG42 1YL

Number:08545363
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