- Company Overview for GTS INTERNATIONAL LTD (12759889)
- Filing history for GTS INTERNATIONAL LTD (12759889)
- People for GTS INTERNATIONAL LTD (12759889)
- Charges for GTS INTERNATIONAL LTD (12759889)
- More for GTS INTERNATIONAL LTD (12759889)
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
|
|
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
|
|
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | SH08 | Change of share class name or designation |