UK GSE LIMITED



Company Documents

DateDescription
23/05/2323 May 2023 Declaration of solvency

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2023-05-15

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Emmanuel Chevallier as a secretary on 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 1st Floor, 1 Midland Court Central Park Leicester Road Lutterworth LE17 4PN England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-12-20

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2013 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM UNIT 1 BRIDGE FARM HOLT LANE ASHBY MAGNA LUTTERWORTH LEICESTERSHIRE LE17 5NJ ENGLAND

View Document

25/09/1925 September 2019 CESSATION OF RAMEZ FARID SOUSOU AS A PSC

View Document

25/09/1925 September 2019 CESSATION OF NEAL MOSZKOWSKI AS A PSC

View Document

25/09/1925 September 2019 NOTIFICATION OF PSC STATEMENT ON 22/05/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED THIERRY GEORGES DOMINIQUE MILON

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHEL HUGUES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE HUGUES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 SECRETARY APPOINTED EMMANUEL GUILLOT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY ERIC MARTIN

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ SOUSOU

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM GROUND FLOOR UNIT 5 MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

08/02/168 February 2016 SECOND FILING WITH MUD 13/01/16 FOR FORM AR01

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED ROLAND PAUL

View Document

05/10/155 October 2015 SECRETARY APPOINTED ERIC MARTIN

View Document

11/02/1511 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL CHEVALLIER / 12/01/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHE KLIEBER

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK RUFF

View Document

22/01/1422 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1329 January 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 8 MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

23/01/1223 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/03/1131 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MALERGUE

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 8-9 MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LE17 4PN

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE HUGUES / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HUGUES / 14/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY BENOIT ESCHBACH

View Document



31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 8 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN

View Document

12/05/0512 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: HAMMONDS RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

12/05/0512 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/05/0512 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/06/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 31/08/01

View Document

14/12/0114 December 2001 S366A DISP HOLDING AGM 31/08/01 S252 DISP LAYING ACC 31/08/01 S386 DISP APP AUDS 31/08/01

View Document

27/03/0127 March 2001 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0127 March 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/0127 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 COMPANY NAME CHANGED FACTORIZE LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 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