Advanced company searchLink opens in new window

GS AIR SERVICES LTD

Company number 10672505

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 69 Springwood Drive Ashford TN23 3LH on 11 November 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 14 June 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
26 Nov 2019 PSC07 Cessation of Philip Gordon Smith as a person with significant control on 28 October 2019
30 Oct 2019 AD01 Registered office address changed from 69 Springwood Drive Ashford TN23 3LH England to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 30 October 2019
28 Oct 2019 PSC01 Notification of Garry Anton Scott as a person with significant control on 16 September 2019
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 AD01 Registered office address changed from 5 st Johns Crescent Stansted Essex CM24 8JT United Kingdom to 69 Springwood Drive Ashford TN23 3LH on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Philip Gordon Smith as a director on 16 September 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
18 Nov 2018 AP01 Appointment of Mr Gary Anton Scott as a director on 6 November 2018
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 100