Advanced company searchLink opens in new window

GSS PILING LTD.

Company number 05707807

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)
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