Advanced company searchLink opens in new window

GLS TRADING LTD

Company number 06110528

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)
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 109 Barkby Road Leicester Leicestershire LE4 7LG England on 4 February 2013
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Dipam Chandarana on 1 April 2010
15 Mar 2011 AD01 Registered office address changed from C/O Austen Myers 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 15 March 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
05 Apr 2010 CH01 Director's details changed for Dipam Chandarana on 31 December 2009
29 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
29 Jan 2010 AD01 Registered office address changed from 109 Barkby Road Leicester Leicestershire LE4 7LG on 29 January 2010
01 May 2009 363a Return made up to 16/02/09; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from 22 timberwood drive groby leicestershire LE6 0YU
15 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Sep 2008 363a Return made up to 16/02/08; full list of members
29 Mar 2007 395 Particulars of mortgage/charge
10 Mar 2007 288b Secretary resigned
10 Mar 2007 288b Director resigned
10 Mar 2007 288a New secretary appointed;new director appointed