- 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) |
---|---|---|---|
19 Jun 2020 | AP01 | Appointment of Mr Sean Anthony Bennett as a director on 16 June 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
08 Jul 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 October 2019 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
07 May 2019 | TM02 | Termination of appointment of Sarah Brodie Parks as a secretary on 3 May 2019 | |
07 May 2019 | PSC02 | Notification of Morrisroe Group Limited as a person with significant control on 3 May 2019 | |
07 May 2019 | PSC07 | Cessation of Andrew Albert Parks as a person with significant control on 3 May 2019 | |
07 May 2019 | AP01 | Appointment of Dr Martin John Pedley as a director on 3 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Gerard Olaivar Marapao as a director on 3 May 2019 | |
30 Apr 2019 | MR04 | Satisfaction of charge 057078070001 in full | |
04 Apr 2019 | CH01 | Director's details changed for Mr David Collier Bell on 1 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
18 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Sep 2018 | AP03 | Appointment of Mrs Sarah Brodie Parks as a secretary on 25 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Aug 2017 | MR01 | Registration of charge 057078070001, created on 17 July 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AD01 | Registered office address changed from Suite a, 19-25 Salisbury Square Old Hatfield Hertfordshire AL9 5BT to 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD on 24 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
23 Jul 2015 | CH01 | Director's details changed for Andrew Albert Parks on 1 July 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |