- Company Overview for GSFL LIMITED (08985710)
- Filing history for GSFL LIMITED (08985710)
- People for GSFL LIMITED (08985710)
- Charges for GSFL LIMITED (08985710)
- More for GSFL LIMITED (08985710)
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
|