- Company Overview for GYSG LIMITED (12543667)
- Filing history for GYSG LIMITED (12543667)
- People for GYSG LIMITED (12543667)
- Charges for GYSG LIMITED (12543667)
- More for GYSG LIMITED (12543667)
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
|