Advanced company searchLink opens in new window

GOSLING PSL HOLDINGS LIMITED

Company number 07821661

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)
02 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 SH02 Sub-division of shares on 23 October 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 250,000
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share divided 23/10/2015
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 SH08 Change of share class name or designation
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 250,000
13 Nov 2015 AP01 Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015
20 May 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 250,000
28 Nov 2014 AD01 Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 250,000
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Dec 2012 CH04 Secretary's details changed for Ksc Secretaries Limited on 1 September 2012
12 Dec 2012 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 250,000
25 Oct 2011 NEWINC Incorporation