- Company Overview for GI SOLUTIONS LIMITED (05671761)
- Filing history for GI SOLUTIONS LIMITED (05671761)
- People for GI SOLUTIONS LIMITED (05671761)
- Charges for GI SOLUTIONS LIMITED (05671761)
- Registers for GI SOLUTIONS LIMITED (05671761)
- More for GI SOLUTIONS LIMITED (05671761)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
06 Nov 2017 | AP03 | Appointment of Sotos Constantinides as a secretary on 2 November 2017 | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ | |
17 May 2017 | AD02 | Register inspection address has been changed to C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ | |
16 May 2017 | AP01 | Appointment of Mr Sotos Constantinides as a director on 28 March 2017 | |
16 May 2017 | TM01 | Termination of appointment of Simon Shaun Lisser as a director on 28 March 2017 | |
16 May 2017 | TM02 | Termination of appointment of Simon Shaun Lisser as a secretary on 28 March 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | CC04 | Statement of company's objects | |
17 Feb 2017 | AP03 | Appointment of Mr Simon Shaun Lisser as a secretary on 8 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Robin Welch as a director on 8 February 2017 | |
10 Feb 2017 | MR01 | Registration of charge 056717610002, created on 8 February 2017 | |
09 Feb 2017 | MR01 | Registration of charge 056717610001, created on 8 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Simon Shuan Lisser as a director on 27 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Patrick John Headley as a director on 27 July 2016 | |
06 May 2016 | TM01 | Termination of appointment of Noel Anthony Smith as a director on 6 April 2016 | |
06 May 2016 | TM02 | Termination of appointment of Noel Anthony Smith as a secretary on 6 April 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|