Advanced company searchLink opens in new window

GSS COMMUNICATIONS LTD

Company number 08248048

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)
18 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
02 Sep 2024 PSC04 Change of details for Mr Shabbir Siddique as a person with significant control on 6 April 2016
02 Sep 2024 PSC04 Change of details for Mr Shabbir Siddique as a person with significant control on 6 April 2016
31 Aug 2024 CH03 Secretary's details changed for Mr Shabbir Siddique on 10 October 2012
31 Aug 2024 CH01 Director's details changed for Mr Shabbir Siddique on 10 October 2012
19 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
06 Oct 2023 PSC04 Change of details for Mr Shabbir Siddique as a person with significant control on 6 April 2016
05 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 May 2023 AA Total exemption full accounts made up to 31 October 2022
22 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 AD01 Registered office address changed from , Suite 111 344-348 High Road, Ilford, IG1 1QP, England to 86 Chadville Gardens Romford RM6 5UB on 23 February 2021
21 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
22 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from , 344-348 High Road, Ilford, IG1 1QP, England to 86 Chadville Gardens Romford RM6 5UB on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from , 411S Castlemill, Burnt Tree, Tipton, DY4 7UF, England to 86 Chadville Gardens Romford RM6 5UB on 15 April 2019
20 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CH01 Director's details changed for Mr Shabbir Siddique on 3 November 2017
03 Nov 2017 PSC04 Change of details for Mr Shabbir Siddique as a person with significant control on 3 November 2017
03 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates