Advanced company searchLink opens in new window

GKS HOLDING COMPANY LIMITED

Company number 13953567

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Dec 2024 PSC04 Change of details for Mrs Diane Marie Gormanly as a person with significant control on 2 December 2024
02 Dec 2024 PSC04 Change of details for Ms Amber Gormanly as a person with significant control on 2 December 2024
02 Dec 2024 PSC04 Change of details for Mr Thomas Francis Gormanly as a person with significant control on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mrs Michelle Kemp on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Thomas Francis Gormanly on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Ms Amber Gormanly on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from Cotgrave Business Hub, Suite C Candleby Lane Cotgrave Nottingham NG12 3US England to Heather Cottage, Old Melton Road, Normanton-on-the-Wolds Nottingham NG12 5NL on 2 December 2024
03 Jul 2024 CH01 Director's details changed for Mr Thomas Francis Gormanly on 3 July 2024
03 Jul 2024 CH01 Director's details changed for Ms Amber Gormanly on 3 July 2024
03 Jul 2024 PSC04 Change of details for Mr Thomas Francis Gormanly as a person with significant control on 3 July 2024
03 Jul 2024 PSC04 Change of details for Mrs Diane Marie Gormanly as a person with significant control on 3 July 2024
03 Jul 2024 PSC04 Change of details for Ms Amber Gormanly as a person with significant control on 3 July 2024
03 Jul 2024 AD01 Registered office address changed from Cotgrave Business Hub Suite C Candleby Lane, Cotgrave Nottingham NG12 3JQ United Kingdom to Cotgrave Business Hub, Suite C Candleby Lane Cotgrave Nottingham NG12 3US on 3 July 2024
13 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
24 Nov 2023 PSC01 Notification of Amber Gormanly as a person with significant control on 31 March 2022
24 Nov 2023 PSC01 Notification of Diane Marie Gormanly as a person with significant control on 31 March 2022
24 Nov 2023 PSC01 Notification of Thomas Francis Gormanly as a person with significant control on 31 March 2022
24 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 24 November 2023
08 Nov 2023 TM01 Termination of appointment of Neil Raymond Smith as a director on 31 October 2023
22 Sep 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CH01 Director's details changed for Ms Amber Gormanly on 31 March 2022
31 Mar 2023 CH01 Director's details changed for Mrs Michelle Kemp on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Thomas Francis Gormanly on 31 March 2022
31 Mar 2023 AD01 Registered office address changed from Suite B Cotgrave Business Hub Cotgrave Nottingham NG12 3US England to Cotgrave Business Hub Suite C Candleby Lane, Cotgrave Nottingham NG12 3JQ on 31 March 2023