- 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) |
---|---|---|---|
17 Sep 2018 | CH01 | Director's details changed for Ms Janice Field on 4 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Ian Hecken on 4 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
03 Feb 2016 | CERTNM |
Company name changed gs glazing systems LIMITED\certificate issued on 03/02/16
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
05 Feb 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
24 Jul 2013 | CERTNM |
Company name changed gs door factory LIMITED\certificate issued on 24/07/13
|
|
14 Jan 2013 | CH01 | Director's details changed for Ms Janice Field on 16 November 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Ian Christopher Jones on 16 November 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Ian Hecken on 16 November 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mrs. Kirsty Jones on 16 November 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Unit 4 Quay Lane Industrial Estate Gosport Hampshire PO12 4LJ England on 21 November 2012 | |
07 Sep 2012 | NEWINC |
Incorporation
|