Advanced company searchLink opens in new window

GLS DESIGN LIMITED

Company number 02351195

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)
06 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
26 Jul 2024 CH01 Director's details changed for Mr Nikolaos Giannopoulos on 15 July 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2022 MR01 Registration of charge 023511950004, created on 14 November 2022
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
24 Aug 2021 CH01 Director's details changed for Mr James Prescott on 24 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Mr Nikolaos Giannopoulos on 24 August 2021
11 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Oct 2020 PSC05 Change of details for Gls Design (Holdings) Limited as a person with significant control on 8 October 2020
09 Oct 2020 AD01 Registered office address changed from Roundel House 16 Firgrove Hill Farnham Surrey GU9 8LQ to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 9 October 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
03 Jul 2020 TM01 Termination of appointment of Steven Mark Szczepanski as a director on 30 June 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
17 Apr 2019 PSC07 Cessation of Christopher Lomas as a person with significant control on 8 April 2019
17 Apr 2019 PSC02 Notification of Gls Design (Holdings) Limited as a person with significant control on 8 April 2019
17 Apr 2019 AP01 Appointment of Mr James Prescott as a director on 8 April 2019
17 Apr 2019 AP01 Appointment of Mr Nikolaos Giannopoulos as a director on 8 April 2019
17 Apr 2019 TM02 Termination of appointment of Christopher Lomas as a secretary on 8 April 2019
17 Apr 2019 TM01 Termination of appointment of Christopher Lomas as a director on 8 April 2019
16 Nov 2018 AA Total exemption full accounts made up to 30 June 2018