Advanced company searchLink opens in new window

GSFL LIMITED

Company number 08985710

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)
11 Oct 2024 AA Micro company accounts made up to 30 April 2024
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Nov 2023 MR04 Satisfaction of charge 089857100001 in full
30 Nov 2023 MR04 Satisfaction of charge 089857100002 in full
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
14 Oct 2021 AD01 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021
12 Oct 2021 AD01 Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021
01 Oct 2021 AA Micro company accounts made up to 30 April 2021
08 Jul 2021 AA Micro company accounts made up to 30 April 2020
07 Jul 2021 AD01 Registered office address changed from Bell House, Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 7 July 2021
15 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
12 Jul 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Frank Charles Ladkin on 14 December 2016
06 Apr 2017 TM01 Termination of appointment of Gerald Nicholas Searle as a director on 1 March 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2