- Company Overview for G.S.S. FASTENERS LIMITED (02651968)
- Filing history for G.S.S. FASTENERS LIMITED (02651968)
- People for G.S.S. FASTENERS LIMITED (02651968)
- Charges for G.S.S. FASTENERS LIMITED (02651968)
- More for G.S.S. FASTENERS LIMITED (02651968)
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) |
---|---|---|---|
10 Mar 2020 | TM01 | Termination of appointment of Raymond William Cooper as a director on 10 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Josephine Mary Cooper as a director on 10 March 2020 | |
10 Mar 2020 | PSC02 | Notification of Rcf & Gss Holdings Ltd as a person with significant control on 10 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Raymond William Cooper as a person with significant control on 10 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Josephine Mary Cooper as a person with significant control on 10 March 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | TM01 | Termination of appointment of Craig Justin Cooper as a director on 27 May 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Craig Justin Cooper as a secretary on 27 May 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
04 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AP01 | Appointment of Mr Craig Justin Cooper as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Lee Guy as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |