G & S SERVICES (E.MIDS) COMMUNITY INTEREST COMPANY
Company number 06549926
- Company Overview for G & S SERVICES (E.MIDS) COMMUNITY INTEREST COMPANY (06549926)
- Filing history for G & S SERVICES (E.MIDS) COMMUNITY INTEREST COMPANY (06549926)
- People for G & S SERVICES (E.MIDS) COMMUNITY INTEREST COMPANY (06549926)
- More for G & S SERVICES (E.MIDS) COMMUNITY INTEREST COMPANY (06549926)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Gary Bradshaw-Mays as a person with significant control on 3 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England to Unit 1 Rectory Place 37 Old Parsonage Lane, Hoton Loughborough Leicestershire LE12 5SG on 12 December 2022 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Gary Bradshaw-Mays as a director on 10 November 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Unit 4, Weldon Road Industrial Estate Weldon Road Loughborough Leicestershire LE11 5RN United Kingdom to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 10 November 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Scott William Wheatley on 1 April 2020 | |
01 Apr 2020 | PSC04 | Change of details for Mr Scott William Wheatley as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AD01 | Registered office address changed from 39 Granby Street Loughborough Leicestershire LE11 3DU to Unit 4, Weldon Road Industrial Estate Weldon Road Loughborough Leicestershire LE11 5RN on 22 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |