Advanced company searchLink opens in new window

GTS INTERNATIONAL LTD

Company number 12759889

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)
28 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 PSC02 Notification of Gts Group Holdings Ltd as a person with significant control on 10 January 2023
16 Jan 2023 PSC07 Cessation of Gregory John Mchugh as a person with significant control on 10 January 2023
16 Jan 2023 PSC07 Cessation of Andrew John Howe as a person with significant control on 10 January 2023
28 Nov 2022 AD01 Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Caddington LU1 4AJ United Kingdom to Suite 7B Portmill House Portmill Lane Hitchin SG5 1DJ on 28 November 2022
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 Jul 2022 SH03 Purchase of own shares.
29 Jun 2022 SH06 Cancellation of shares. Statement of capital on 22 June 2022
  • GBP 1,000.03
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 MR01 Registration of charge 127598890001, created on 24 February 2022
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Oct 2021 AD01 Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to Unit 3a Cotswold Business Park Millfield Lane Caddington LU1 4AJ on 21 October 2021
23 Jul 2021 PSC01 Notification of Andrew Howe as a person with significant control on 6 November 2020
23 Jul 2021 PSC04 Change of details for Mr Gregory John Mchugh as a person with significant control on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr Gregory John Mchugh on 23 July 2021
23 Jul 2021 CH03 Secretary's details changed for Mr Gregory John Mchugh on 23 July 2021
23 Jul 2021 PSC04 Change of details for Mr Gregory John Mchugh as a person with significant control on 6 November 2020
14 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 1,000.04
02 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 SH08 Change of share class name or designation