- Company Overview for GSS PILING LTD. (05707807)
- Filing history for GSS PILING LTD. (05707807)
- People for GSS PILING LTD. (05707807)
- Charges for GSS PILING LTD. (05707807)
- More for GSS PILING LTD. (05707807)
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) |
---|---|---|---|
21 Oct 2024 | AP01 | Appointment of Mr Paul Henry Burr as a director on 1 August 2024 | |
07 Aug 2024 | AA | Full accounts made up to 31 October 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Gerard Olaivar Marapao as a director on 1 February 2024 | |
05 Dec 2023 | MR01 | Registration of charge 057078070003, created on 1 December 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Martin John Pedley as a director on 21 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
04 Aug 2023 | AA | Full accounts made up to 31 October 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from 422 Ware Road Hertford Hertfordshire SG13 7EW England to Unit 4 Oaks Court Warwick Road Borehamwood WD6 1GS on 28 June 2023 | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
06 May 2022 | MR01 | Registration of charge 057078070002, created on 5 May 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to 422 Ware Road Hertford Hertfordshire SG13 7EW on 21 March 2022 | |
11 Oct 2021 | AP01 | Appointment of Mr Neil Abbott as a director on 30 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of David Collier Bell as a director on 30 September 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Devji Bhuva as a director on 30 September 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
07 Aug 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Sean Anthony Bennett as a director on 8 June 2021 | |
27 May 2021 | TM02 | Termination of appointment of Lisa Webster as a secretary on 27 May 2021 | |
16 Oct 2020 | TM01 | Termination of appointment of Andrew Albert Parks as a director on 16 October 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
29 Jul 2020 | AP01 | Appointment of Mr Brian Quinlan Morrisroe as a director on 29 July 2020 | |
24 Jul 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
02 Jul 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 |