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)
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
  • GBP 49
20 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 49
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
  • GBP 49
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