GCS TRAINING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
22/07/2422 July 2024 | Director's details changed for Mrs Joanne Lesley Haswell on 2024-07-22 |
19/07/2419 July 2024 | Director's details changed for Miss Kathryn Jean Hill on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Kathryn Jean Hill as a person with significant control on 2024-07-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, SECRETARY DRACLIFFE COMPANY SERVICES LIMITED |
15/07/1615 July 2016 | CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 85 FLEET STREET LONDON EC4Y 1AE |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWSOME |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JEAN HILL / 26/03/2015 |
19/08/1519 August 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 26/01/2015 |
19/08/1519 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 85 FLEET STREET LONDON EC4Y 1AE ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY HASWELL / 06/06/2011 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY HASWELL / 16/07/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN NEWSOME / 16/07/2010 |
28/07/1028 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 16/07/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERNEST PARSONS / 16/07/2010 |
28/07/1028 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JEAN HILL / 16/07/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/06/072 June 2007 | DIRECTOR RESIGNED |
02/06/072 June 2007 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/12/024 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/12/024 December 2002 | ARTICLES OF ASSOCIATION |
17/08/0217 August 2002 | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02 |
28/08/0128 August 2001 | NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02 |
29/07/0129 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/07/0129 July 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/07/0127 July 2001 | NEW SECRETARY APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | SECRETARY RESIGNED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/07/0127 July 2001 | DIRECTOR RESIGNED |
20/07/0120 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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