Founded in 2000, Gspk Design Ltd has its registered office in North Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Steven Richard | 01 January 2001 | 30 April 2008 | 1 |
KINGHORN, Michael John | 02 January 2001 | 30 April 2003 | 1 |
ORR, Jonathan Michael | 16 January 2001 | 30 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 25 March 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 07 June 2016 | |
RESOLUTIONS - N/A | 02 November 2015 | |
MR01 - N/A | 23 October 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 21 May 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 March 2015 | |
CH01 - Change of particulars for director | 14 August 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2007 | |
AA - Annual Accounts | 27 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
363a - Annual Return | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 11 March 2002 | |
AA - Annual Accounts | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 11 September 2001 | |
363s - Annual Return | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
225 - Change of Accounting Reference Date | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 29 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
NEWINC - New incorporation documents | 10 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2015 | Outstanding |
N/A |
Debenture | 19 March 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 December 2005 | Fully Satisfied |
N/A |
Guarantee and debenture | 18 February 2002 | Fully Satisfied |
N/A |
Debenture | 28 June 2000 | Fully Satisfied |
N/A |