Advanced company searchLink opens in new window

G.S.P.K. LIMITED

Company number 03085848

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)
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18,334
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2014 AD02 Register inspection address has been changed from C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
30 Aug 2014 CH01 Director's details changed
29 Aug 2014 CH03 Secretary's details changed for Jean Ann Keddie on 30 July 2014
29 Aug 2014 CH01 Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014
29 Aug 2014 CH01 Director's details changed for Mrs Sarah Louise Hall on 20 July 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 18,334
28 Aug 2014 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
14 Aug 2014 CH01 Director's details changed for Mr Graham Stuart Keddie on 6 August 2014
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,334
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AP01 Appointment of Mrs Sarah Louise Hall as a director
01 Nov 2011 TM01 Termination of appointment of Benjamin Worth as a director
01 Nov 2011 AP01 Appointment of Mr Stuart Frazer Keddie as a director
02 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
11 Aug 2010 AD03 Register(s) moved to registered inspection location
11 Aug 2010 AD02 Register inspection address has been changed
28 Jul 2010 CH01 Director's details changed for Susie Worth on 30 May 2010