GS FINANCIAL SERVICES LIMITED



Company Documents

DateDescription
19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

08/11/238 November 2023 Appointment of Mrs Katy Emma Toms as a director on 2023-11-06

View Document

15/10/2315 October 2023 Cessation of Martin John Chance as a person with significant control on 2023-10-06

View Document

07/09/237 September 2023 Termination of appointment of Martin John Chance as a director on 2023-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
17/01/2317 January 2023 Micro company accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

09/09/209 September 2020 CESSATION OF BRIAN CHARLES ROSS AS A PSC

View Document

09/09/209 September 2020 CESSATION OF STEPHEN DAVID PEARCE AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROSS

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR NIGEL BENNETT

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CESSATION OF KEVIN NIGEL SALTER AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SALTER

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts


04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REGINALD SHUTE / 13/08/2010

View Document

26/07/1026 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 400

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CHANCE / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES ROSS / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW BENNETT / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK EDWARD HANNAM / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PEARCE / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK REGINALD SHUTE / 01/01/2010

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP SHAW

View Document

09/06/099 June 2009 DIRECTOR RESIGNED PHILIP SHAW

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company