Advanced company searchLink opens in new window

G S INSTALLATIONS LIMITED

Company number 07349670

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)
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
  • GBP 102
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-04-06
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