Advanced company searchLink opens in new window

G & S COMPONENTS UK LIMITED

Company number 04249262

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)
27 May 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Sep 2007 363s Return made up to 10/07/06; full list of members
06 Aug 2007 363s Return made up to 10/07/07; full list of members
04 Jul 2007 AA Accounts for a dormant company made up to 31 August 2006
25 Aug 2006 288b Secretary resigned;director resigned
25 Aug 2006 288a New secretary appointed
25 Aug 2006 288b Director resigned
25 Aug 2006 288a New director appointed
23 Aug 2006 CERTNM Company name changed riverside (carlisle) LIMITED\certificate issued on 23/08/06
13 Jun 2006 AA Accounts for a dormant company made up to 31 August 2005
27 Jul 2005 363s Return made up to 10/07/05; full list of members
07 Jul 2005 AA Accounts for a dormant company made up to 31 August 2004
11 Aug 2004 363s Return made up to 10/07/04; full list of members
27 Jan 2004 AA Accounts for a dormant company made up to 31 August 2003
30 Jul 2003 363s Return made up to 10/07/03; full list of members
27 Mar 2003 225 Accounting reference date extended from 31/07/03 to 31/08/03
16 Dec 2002 288c Secretary's particulars changed;director's particulars changed
16 Dec 2002 288c Director's particulars changed
24 Sep 2002 287 Registered office changed on 24/09/02 from: 117 jesmond road newcastle upon tyne NE2 1NW
04 Sep 2002 AA Total exemption small company accounts made up to 31 July 2002
19 Jul 2002 363s Return made up to 10/07/02; full list of members
19 Feb 2002 88(2)R Ad 04/02/02--------- £ si 116@1=116 £ ic 2/118
16 Jul 2001 288a New secretary appointed;new director appointed
16 Jul 2001 288a New director appointed
16 Jul 2001 288b Director resigned