- Company Overview for G3S GROUP LTD (01697741)
- Filing history for G3S GROUP LTD (01697741)
- People for G3S GROUP LTD (01697741)
- Charges for G3S GROUP LTD (01697741)
- More for G3S GROUP LTD (01697741)
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) |
---|---|---|---|
21 Mar 2023 | CERTNM |
Company name changed jet support LIMITED\certificate issued on 21/03/23
|
|
21 Mar 2023 | CONNOT | Change of name notice | |
24 Feb 2023 | AD01 | Registered office address changed from Unit B Gardiner Graphics Group Ltd Unit B, Oak Park Estate, Portsmouth Hampshire PO6 3TJ United Kingdom to Unit 9 Northarbour Road Portsmouth PO6 3TJ on 24 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit B Gardiner Graphics Group Ltd Unit B, Oak Park Estate, Portsmouth Hampshire PO6 3TJ on 15 September 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Nov 2019 | MR04 | Satisfaction of charge 016977410012 in full | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Dec 2018 | AP01 | Appointment of Mrs Andrea Jean Powell as a director on 1 December 2018 | |
18 Dec 2018 | AP03 | Appointment of Mrs Andrea Jean Powell as a secretary on 1 December 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Cristina Moldovan as a secretary on 1 December 2018 | |
26 Jul 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
05 Jul 2018 | AP03 | Appointment of Cristina Moldovan as a secretary on 12 June 2018 | |
14 Jun 2018 | MR01 | Registration of charge 016977410012, created on 7 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 11 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 4 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |