Advanced company searchLink opens in new window

G.I.S. INDUSTRIAL SUPPLY CO. LIMITED

Company number 01418337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
23 Jan 2024 MR01 Registration of charge 014183370004, created on 22 January 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
28 Sep 2023 CH01 Director's details changed for Mr Nicholas Charles Georgiou on 18 September 2023
14 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
16 Jun 2021 CH01 Director's details changed for Mr Simon Christopher Georgiou on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Nicholas Charles Georgiou on 16 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
11 Dec 2020 PSC02 Notification of Fortuna Holdings Limited as a person with significant control on 11 December 2020
02 Oct 2020 TM01 Termination of appointment of Bryan Minas Georgiou as a director on 3 August 2020
02 Oct 2020 TM02 Termination of appointment of Bryan Minas Georgiou as a secretary on 3 August 2020
02 Oct 2020 PSC07 Cessation of Bryan Minas Georgiou as a person with significant control on 3 August 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
03 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
11 Mar 2019 AD01 Registered office address changed from 72 London Road St. Albans Hertfordshire 1Ns to 72 London Road St. Albans AL1 1NS on 11 March 2019
16 Jul 2018 CH01 Director's details changed for Mr Simon Christopher Georgiou on 14 July 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Feb 2018 AP01 Appointment of Mr Richard Coulter as a director on 1 January 2018