Advanced company searchLink opens in new window

GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD

Company number 08003484

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)
07 Jun 2016 CH04 Secretary's details changed for Lex Secretaries Limited on 7 June 2016
24 May 2016 AA Total exemption full accounts made up to 31 March 2015
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Cecil John Copnor Wynne-Edwards as a director on 14 December 2015
18 Jun 2015 AP01 Appointment of Mr Cecil John Copnor Wynne-Edwards as a director on 28 May 2015
17 Jun 2015 AD01 Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to Suite a the Chambers 5a the Chambers Petersfield Hampshire GU32 3HJ on 17 June 2015
17 Jun 2015 AP04 Appointment of Lex Secretaries Limited as a secretary on 28 May 2015
17 Jun 2015 TM01 Termination of appointment of Yiangos Yiangou as a director on 28 May 2015
17 Jun 2015 AP01 Appointment of Mr Patrick Donnell O’Sullivan as a director on 28 May 2015
31 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
24 Mar 2015 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 TM01 Termination of appointment of Sean Hogan as a director
25 Jun 2013 AP01 Appointment of Mr Yiangos Yiangou as a director
03 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
23 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted