G S CUSTOMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Second filing for the appointment of Whitney Stevens as a director

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Anthony Warburton as a secretary on 2023-12-18

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Mitchell Garry Stevens as a director on 2022-09-12

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mr Anthony Warburton as a secretary on 2022-01-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 Appointment of Ms Whitney Stevens as a director on 2019-03-01

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MS WHITNEY STEVENS

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/08/1530 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL STEPHENS / 10/06/2013

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED CHERYL STEPHENS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED GARRY STEVENS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARBURTON

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM LOWER CHIRKENHILL BARN COLES GREEN LEIGH SINTON MALVERN WORCESTERSHIRE WR13 5DW

View Document

07/06/137 June 2013 COMPANY NAME CHANGED BIBA FIRST UK LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/03/133 March 2013 APPOINTMENT TERMINATED, DIRECTOR COSIMO BISIACH

View Document

29/07/1229 July 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY HENRY WARBURTON

View Document

29/07/1229 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSIMO ANDREA BISIACH / 01/11/2009

View Document

31/07/1031 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 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