Advanced company searchLink opens in new window

GSI CORPORATION LTD

Company number SC398080

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)
22 Jan 2025 AA Micro company accounts made up to 30 April 2024
20 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
16 Jan 2017 TM01 Termination of appointment of Christopher Campbell Burton as a director on 14 January 2017
13 Jan 2017 TM01 Termination of appointment of Cheryl Campbell Black as a director on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Christopher Banks as a director on 12 January 2017
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 752.95
16 May 2016 CH01 Director's details changed for Mr Neil Alexander Fraser on 1 April 2016
16 May 2016 TM01 Termination of appointment of Michael Edward Horn as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Michael Edward Horn as a director on 16 May 2016
26 Feb 2016 AD01 Registered office address changed from 7 Johnsburn Haugh Balerno Midlothian EH14 7nd to Craglea Long Dalmahoy Road Kirknewton Edinburgh Midlothian EH27 8EE on 26 February 2016