Advanced company searchLink opens in new window

G.D. ENVIRONMENTAL SERVICES LIMITED

Company number 04704681

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)
09 Oct 2017 TM01 Termination of appointment of Fiona Elizabeth Lynass as a director on 22 September 2017
05 Jun 2017 AA Accounts for a medium company made up to 31 August 2016
09 May 2017 MR01 Registration of charge 047046810006, created on 9 May 2017
16 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
06 Nov 2016 AD01 Registered office address changed from Mdw Offices Nash Road Newport Gwent NP18 2BS to Nash Road Newport South Wales NP18 2BS on 6 November 2016
22 Aug 2016 AA01 Current accounting period extended from 31 March 2016 to 31 August 2016
27 Apr 2016 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to Mdw Offices Nash Road Newport Gwent NP18 2BS on 27 April 2016
01 Dec 2015 AD01 Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 1 December 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300,100
12 Nov 2015 CH01 Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015
11 Nov 2015 CH01 Director's details changed for Mr Mark David William Hazell on 14 October 2015
11 Nov 2015 CH01 Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015
11 Nov 2015 AD01 Registered office address changed from Nash Road Nash Road Nash Newport Gwent NP18 2BS Wales to 24 Bridge Street Newport Gwent NP20 4SF on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mrs Fiona Elizabeth Lynass as a director on 14 October 2015
23 Oct 2015 AP01 Appointment of Mr Ian Thomas William Lynass as a director on 14 October 2015
23 Oct 2015 AP01 Appointment of Mr Oliver David William Hazell as a director on 14 October 2015
23 Oct 2015 AP01 Appointment of Mr Mark David William Hazell as a director on 14 October 2015
23 Oct 2015 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Nash Road Nash Road Nash Newport Gwent NP18 2BS on 23 October 2015
23 Oct 2015 TM01 Termination of appointment of Stephen John Norvill as a director on 14 October 2015
23 Oct 2015 TM01 Termination of appointment of Mathew Roderick as a director on 13 October 2015
23 Oct 2015 TM01 Termination of appointment of Jane Rosemary Norvill as a director on 14 October 2015
23 Oct 2015 TM01 Termination of appointment of James Robert Norvill as a director on 14 October 2015
16 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 July 2015