- Company Overview for GS HOLDINGS LIMITED (08205327)
- Filing history for GS HOLDINGS LIMITED (08205327)
- People for GS HOLDINGS LIMITED (08205327)
- Charges for GS HOLDINGS LIMITED (08205327)
- More for GS HOLDINGS LIMITED (08205327)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Dec 2024 | MR01 | Registration of charge 082053270003, created on 20 December 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
17 Aug 2023 | PSC01 | Notification of Ian Christopher Jones as a person with significant control on 30 May 2023 | |
17 Aug 2023 | PSC01 | Notification of Ian Hecken as a person with significant control on 30 May 2023 | |
17 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | MR01 | Registration of charge 082053270002, created on 10 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 082053270001, created on 6 August 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
20 Oct 2020 | CH01 | Director's details changed for Mrs. Kirsty Ware on 3 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Ms Janice Field on 3 October 2020 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
11 Sep 2019 | CH01 | Director's details changed for Mr Ian Christopher Jones on 18 March 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mrs. Kirsty Ware on 18 March 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mrs. Kirsty Ware on 4 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Ian Christopher Jones on 4 September 2018 |