Advanced company searchLink opens in new window

G.S.S. FASTENERS LIMITED

Company number 02651968

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)
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
  • GBP 675
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
  • GBP 675
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
  • GBP 675
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012