Advanced company searchLink opens in new window

GYSG LIMITED

Company number 12543667

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)
03 Feb 2025 AD01 Registered office address changed from Seven J Sweeney Accountants Ltd Seven Grange Lane Northampton NN6 9AP United Kingdom to Seven Grange Lane J Sweeney Accountants Northampton NN6 9AP on 3 February 2025
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
18 Oct 2024 CH01 Director's details changed for Mr Martin Cook on 17 October 2024
17 Oct 2024 CH01 Director's details changed for Ms Suzanne Bayliss on 17 October 2024
17 Oct 2024 PSC04 Change of details for Mr Martin Cook as a person with significant control on 17 October 2024
17 Oct 2024 PSC04 Change of details for Ms Suzanne Bayliss as a person with significant control on 17 October 2024
16 Oct 2024 PSC04 Change of details for Ms Suzanne Bayliss as a person with significant control on 16 October 2024
16 Oct 2024 PSC04 Change of details for Mr Alfred James Barnes as a person with significant control on 16 October 2024
16 Oct 2024 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Seven J Sweeney Accountants Ltd Seven Grange Lane Northampton NN6 9AP on 16 October 2024
16 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
09 Aug 2024 PSC01 Notification of Martin Cook as a person with significant control on 21 August 2023
09 Aug 2024 PSC01 Notification of Alfred James Barnes as a person with significant control on 21 August 2023
09 Aug 2024 PSC04 Change of details for Ms Suzanne Bayliss as a person with significant control on 21 August 2023
10 May 2024 MR01 Registration of charge 125436670001, created on 25 April 2024
12 Feb 2024 TM01 Termination of appointment of Alfred Barnes as a director on 12 February 2024
07 Feb 2024 AA Micro company accounts made up to 30 April 2023
11 Sep 2023 CH01 Director's details changed for Mr Alfred Barnes on 8 September 2023
08 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
07 Sep 2023 CH01 Director's details changed for Mr Alfred Barnes on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Ms Suzanne Bayliss on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Mr Martin Cook on 6 September 2023
06 Sep 2023 AD01 Registered office address changed from 131a Bramford Rd Ipswich Suffolk IP1 2LW United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 6 September 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Aug 2023 AP01 Appointment of Mr Alfred Barnes as a director on 21 August 2023
28 Aug 2023 CERTNM Company name changed spick n span domestic cleaning LTD\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21