Advanced company searchLink opens in new window

G3S GROUP LTD

Company number 01697741

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)
21 Mar 2023 CERTNM Company name changed jet support LIMITED\certificate issued on 21/03/23
  • RES15 ‐ Change company name resolution on 2023-03-01
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