- Company Overview for GSI CORPORATION LTD (SC398080)
- Filing history for GSI CORPORATION LTD (SC398080)
- People for GSI CORPORATION LTD (SC398080)
- More for GSI CORPORATION LTD (SC398080)
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
|
|
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 |