Advanced company searchLink opens in new window

GTS GROUP HOLDINGS LTD

Company number 13787659

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)
08 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
23 Jan 2023 AD01 Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ England to Suite 7B, Portmill House Portmill Lane Hitchin SG5 1DJ on 23 January 2023
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 PSC01 Notification of Andrew Howe as a person with significant control on 10 January 2023
16 Jan 2023 PSC07 Cessation of Adam Joseph Mckenna as a person with significant control on 10 January 2023
16 Jan 2023 PSC01 Notification of Jordan Lawrie Wood as a person with significant control on 10 January 2023
16 Jan 2023 PSC01 Notification of Gregory John Mchugh as a person with significant control on 10 January 2023
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 1,000.03
16 Jan 2023 PSC01 Notification of Adam Joseph Mckenna as a person with significant control on 10 January 2023
13 Jan 2023 PSC07 Cessation of Andrew Harris as a person with significant control on 10 January 2023
13 Jan 2023 AD01 Registered office address changed from Bell House, First Floor, Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Unit 3a Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Andrew David Harris as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Jordan Lawrie Wood as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Gregory John Mchugh as a director on 10 January 2023
21 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-07
  • GBP .01