- Company Overview for G.S. DEVELOPMENT SERVICES LTD (04757426)
- Filing history for G.S. DEVELOPMENT SERVICES LTD (04757426)
- People for G.S. DEVELOPMENT SERVICES LTD (04757426)
- Charges for G.S. DEVELOPMENT SERVICES LTD (04757426)
- More for G.S. DEVELOPMENT SERVICES LTD (04757426)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | PSC02 | Notification of G S Holdings Nottingham Ltd. as a person with significant control on 10 June 2020 | |
04 Mar 2021 | PSC07 | Cessation of Steven James Wood as a person with significant control on 10 June 2020 | |
04 Mar 2021 | PSC07 | Cessation of Glen Ronald Cannell as a person with significant control on 10 June 2020 | |
28 Jan 2021 | MR04 | Satisfaction of charge 047574260013 in full | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from Glenfield House Landmere Lane Ruddington Nottingham NG11 6nd England to 78 Birmingham Street Oldbury West Midlands B69 4EB on 30 March 2020 | |
16 Jan 2020 | MR01 | Registration of charge 047574260013, created on 14 January 2020 | |
17 Jul 2019 | MR04 | Satisfaction of charge 8 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 7 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
17 Jul 2019 | MR04 | Satisfaction of charge 4 in full | |
08 Jul 2019 | MR01 | Registration of charge 047574260012, created on 5 July 2019 | |
15 Apr 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates |