• UK
  • GATEWAY OUTSOURCE SOLUTIONS LIMITED - First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, United Kingdom

Company Information

Company registration number
09798679
Company Status
LIVE
Country
United Kingdom
Registered Address
First Floor 1 Alliance Court
Eco Park Road
Ludlow
Shropshire
SY8 1FB
United Kingdom
First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom UK

Management

Managing Directors
PAUL GEORGE RUOCCO
STUART NATHAN THORNHILL

Company Details

Type of Business
ltd
Incorporated
2015-09-28
Age Of Company
2015-09-28 8 years

Jurisdiction Particularities

Additional Status Details
active

GATEWAY OUTSOURCE SOLUTIONS LIMITED Company Description

GATEWAY OUTSOURCE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09798679. Its current trading status is "live". It was registered 2015-09-28. It has 2 directors It can be contacted at First Floor 1 Alliance Court .
More information

Get GATEWAY OUTSOURCE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gateway Outsource Solutions Limited - First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, United Kingdom

2015-09-28 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GATEWAY OUTSOURCE SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 26/04/2017 (2017-04-27) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON (2017-06-28) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR STUART NATHAN THORNHILL (2017-06-28) - AP01

    Add to Cart
     
  • 30/09/16 TOTAL EXEMPTION SMALL (2017-06-28) - AA

    Add to Cart
     
  • PSC'S CHANGE OF PARTICULARS / KNOX LIMITED / 01/11/2016 (2017-07-03) - PSC05

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2017-07-11) - CONNOT

    Add to Cart
     
  • COMPANY NAME CHANGED CONTRACT PANDA LIMITED (2017-07-11) - CERTNM

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/07/2017 FROM (2017-07-12) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/09/2017 FROM (2017-09-05) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/03/2016 FROM (2016-03-14) - AD01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES (2016-11-07) - CS01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANDREW DAVID YEATES SIMPSON (2016-11-29) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO (2016-12-14) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR LIAM BLACKMORE (2016-11-29) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-09-28) - NEWINC

    Add to Cart
     

expand_less