- Company Overview for GSCI CONSULTANTS LIMITED (07371020)
- Filing history for GSCI CONSULTANTS LIMITED (07371020)
- People for GSCI CONSULTANTS LIMITED (07371020)
- More for GSCI CONSULTANTS LIMITED (07371020)
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 Nov 2018 | CH01 | Director's details changed for Mr Stephen Christopher Sharp on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Garry Edward Sharp on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mrs. Amy Kezia Leah Sharp on 19 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX England to The News Building 3 London Bridge Street Office 322 3rd Floor London SE1 9SG on 19 November 2018 | |
02 Nov 2018 | CH03 | Secretary's details changed for Mr Garry Sharp on 1 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Stephen Christopher Sharp on 1 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Garry Edward Sharp on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 7B Chiltern Court Asheridge Road Industrial Estate, Asheridge Road Chesham Buckinghamshire HP5 2PX England to C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Charlotte Anne Blair as a director on 28 September 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Robert Kenneth Blair as a director on 28 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
25 Sep 2018 | CH03 | Secretary's details changed for Mr Garry Sharp on 25 September 2018 | |
11 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
12 Sep 2017 | PSC07 | Cessation of Stephen Christopher Sharp as a person with significant control on 1 April 2017 | |
12 Sep 2017 | PSC07 | Cessation of Garry Edward Sharp as a person with significant control on 1 April 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
05 Apr 2017 | AP01 | Appointment of Mrs. Charlotte Anne Blair as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Robert Kenneth Blair as a director on 1 April 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 7B Chiltern Court Asheridge Road Industrial Estate, Asheridge Road 35 the Lagger Chesham Buckinghamshire HP5 2PX United Kingdom to 7B Chiltern Court Asheridge Road Industrial Estate, Asheridge Road Chesham Buckinghamshire HP5 2PX on 10 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Unit 5 Edinburgh Mews Watford Hertfordshire WD19 4FS England to 7B Chiltern Court Asheridge Road Industrial Estate, Asheridge Road 35 the Lagger Chesham Buckinghamshire HP5 2PX on 10 March 2017 | |
02 Feb 2017 | AP01 | Appointment of Mrs. Amy Kezia Leah Sharp as a director on 1 January 2017 | |
02 Feb 2017 | AP01 | Appointment of Mrs. Yaana May Sharp as a director on 1 January 2017 |