- Company Overview for G S INSTALLATIONS LIMITED (07349670)
- Filing history for G S INSTALLATIONS LIMITED (07349670)
- People for G S INSTALLATIONS LIMITED (07349670)
- Insolvency for G S INSTALLATIONS LIMITED (07349670)
- More for G S INSTALLATIONS LIMITED (07349670)
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) |
---|---|---|---|
15 Jan 2018 | TM01 | Termination of appointment of Oliver Charles Gray as a director on 15 January 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 52 Sandy Lane Martlesham Woodbridge IP12 4SD England to Unit 52 Martlesham Creek Industrial Estate Sandy Lane Martlesham Suffolk IP12 4SD on 6 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 845 Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW to Unit 52 Sandy Lane Martlesham Woodbridge IP12 4SD on 6 January 2017 | |
19 Oct 2016 | CH01 | Director's details changed for Liam Mark Scopes on 1 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | AD01 | Registered office address changed from 1 Sutton Hoo Cottages Sutton Road Sutton Woodbridge Suffolk IP12 3DW to Unit 845 Bentwaters Business Park Rendlesham Woodbridge Suffolk IP12 2TW on 9 September 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
12 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Liam Mark Scopes as a director | |
25 May 2011 | CERTNM |
Company name changed o c gray LIMITED\certificate issued on 25/05/11
|
|
13 Apr 2011 | CONNOT | Change of name notice | |
06 Oct 2010 | AP01 | Appointment of Oliver Charles Gray as a director | |
30 Sep 2010 | AD01 | Registered office address changed from the Homestead, Church Road, Charsfield, Woodbridge, Suffolk IP13 7QB on 30 September 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from the Homestead, Church Road, Charffield, Woodbridge, Suffolk, IP13 7QB United Kingdom on 19 August 2010 | |
19 Aug 2010 | TM01 | Termination of appointment of Ela Shah as a director |