Advanced company searchLink opens in new window

G.S. DEVELOPMENT SERVICES LTD

Company number 04757426

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)
01 Mar 2019 MR04 Satisfaction of charge 047574260010 in full
09 Nov 2018 MR01 Registration of charge 047574260011, created on 6 November 2018
09 Jun 2018 MR01 Registration of charge 047574260010, created on 6 June 2018
15 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Apr 2018 PSC07 Cessation of Steven James Wood as a person with significant control on 11 April 2018
11 Apr 2018 PSC01 Notification of Glen Ronald Cannell as a person with significant control on 3 August 2016
11 Apr 2018 PSC01 Notification of Steven James Wood as a person with significant control on 3 August 2016
18 Apr 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 AD01 Registered office address changed from Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd England to Glenfield House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017
18 Apr 2017 AD01 Registered office address changed from Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd England to Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017
18 Apr 2017 AD01 Registered office address changed from 33 Glenfields Southwell Nottinghamshire NG25 0AS to Glenfields House Landmere Lane Ruddington Nottingham NG11 6nd on 18 April 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
29 Apr 2016 AA Total exemption full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
17 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
26 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
31 Jan 2014 MR04 Satisfaction of charge 9 in full
24 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Glen Ronald Cannell on 23 January 2012