Advanced company searchLink opens in new window

GSSJ DEVELOPMENTS LTD

Company number 10888528

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)
21 Jan 2025 AP01 Appointment of Mr Stephen Glennon as a director on 16 January 2025
21 Jan 2025 AP01 Appointment of Miss Jacqueline Whitby as a director on 16 January 2025
21 Jan 2025 TM01 Termination of appointment of Stephanie Maria Glennon as a director on 16 January 2025
21 Jan 2025 TM01 Termination of appointment of Karen Marie Riozzi as a director on 16 January 2025
05 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
23 Nov 2024 CS01 Confirmation statement made on 26 September 2024 with updates
17 May 2024 AA Total exemption full accounts made up to 31 July 2023
04 Oct 2023 PSC01 Notification of James Glennon as a person with significant control on 26 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Nov 2022 AP01 Appointment of Mr James Glennon as a director on 12 November 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 150.00
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
30 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
12 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
07 Aug 2020 AD01 Registered office address changed from 22 Access Road West Derby Liverpool L12 4YN England to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 7 August 2020
23 Jul 2020 TM01 Termination of appointment of James Glennon as a director on 23 July 2020
23 Jul 2020 PSC07 Cessation of James Glennon as a person with significant control on 23 July 2020
23 Jul 2020 AP01 Appointment of Mrs Karen Marie Riozzi as a director on 23 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
28 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
13 May 2019 AD01 Registered office address changed from Second Floor, Honeycomb Building, Edmund Street Liverpool Merseyside L3 9NG England to 22 Access Road West Derby Liverpool L12 4YN on 13 May 2019