Download leads from Nexok and grow your business. Find out more

M - S  Gearshift Limited

Documents

Total Documents36
Total Pages139

Filing History

20 December 2017Micro company accounts made up to 31 March 2017
11 December 2017Notification of Martin Hodgkins as a person with significant control on 31 October 2016
11 December 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
18 August 2017Change of details for Mr David Joseph Cranny as a person with significant control on 15 August 2017
18 August 2017Secretary's details changed for Mr David Joseph Cranny on 15 August 2017
18 August 2017Director's details changed for Mr Martin Hodgkins on 15 August 2017
18 August 2017Director's details changed for Mr David Joseph Cranny on 15 August 2017
18 August 2017Registered office address changed from Unit 11a Granville Way Chaucer Business Park Bicester Oxon OX26 4JT United Kingdom to Launton Road Launton Road Bicester Oxon OX26 4JG on 18 August 2017
29 March 2017Confirmation statement made on 25 March 2017 with updates
2 November 2016Appointment of Mr David Joseph Cranny as a secretary on 1 November 2016
2 November 2016Termination of appointment of Mick Shirley as a director on 31 October 2016
2 November 2016Appointment of Mr Martin Hodgkins as a director on 1 November 2016
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
2 November 2016Appointment of Mr David Joseph Cranny as a director on 1 November 2016
2 November 2016Termination of appointment of Mick Shirley as a director on 31 October 2016
2 November 2016Registered office address changed from 27 Shillbrook Avenue Carterton Oxfordshire OX18 1EQ to Unit 11a Granville Way Chaucer Business Park Bicester Oxon OX26 4JT on 2 November 2016
30 June 2016Total exemption small company accounts made up to 31 March 2016
9 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
2 September 2015Total exemption small company accounts made up to 31 March 2015
5 April 2015Director's details changed for Mick Shirley on 20 February 2015
5 April 2015Registered office address changed from Royston, Bessels Way Blewbury Didcot Oxfordshire OX11 9NJ to 27 Shillbrook Avenue Carterton Oxfordshire OX18 1EQ on 5 April 2015
5 April 2015Registered office address changed from Royston, Bessels Way Blewbury Didcot Oxfordshire OX11 9NJ to 27 Shillbrook Avenue Carterton Oxfordshire OX18 1EQ on 5 April 2015
5 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
3 September 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
3 October 2013Total exemption small company accounts made up to 31 March 2013
15 April 2013Director's details changed for Mick Shirley on 25 March 2013
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 March 2012
23 April 2012Annual return made up to 25 March 2012
22 November 2011Total exemption small company accounts made up to 31 March 2011
24 May 2011Annual return made up to 25 March 2011
9 May 2011Termination of appointment of Rosemary Shirley as a director
23 September 2010Total exemption small company accounts made up to 31 March 2010
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
25 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing