GDS BUILDING AND MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-14 with updates |
20/03/2420 March 2024 | Change of details for Mrs Sophie Elizabeth Smith as a person with significant control on 2024-03-10 |
20/03/2420 March 2024 | Change of details for Mr Gary Dean Smith as a person with significant control on 2024-03-10 |
20/03/2420 March 2024 | Change of details for Mr Gary Dean Smith as a person with significant control on 2024-03-10 |
19/03/2419 March 2024 | Change of details for Mrs Sophie Elizabeth Smith as a person with significant control on 2024-03-10 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with updates |
19/03/2419 March 2024 | Director's details changed for Mr Gary Dean Smith on 2024-03-10 |
19/03/2419 March 2024 | Director's details changed for Mr Gary Dean Smith on 2024-03-10 |
19/03/2419 March 2024 | Registered office address changed from 12 Penhale Way Totton Southampton SO40 7JU England to 18 Rockleigh Drive Totton Southampton SO40 7JJ on 2024-03-19 |
14/03/2414 March 2024 | Change of details for Mr Gary Dean Smith as a person with significant control on 2024-03-14 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | Amended micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEAN SMITH / 01/10/2016 |
15/10/1615 October 2016 | REGISTERED OFFICE CHANGED ON 15/10/2016 FROM UNIT 3 BROOKES HILL INDUSTRIAL ESTATE, SALISBURY ROAD CALMORE SOUTHAMPTON SO40 2QT ENGLAND |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 23 JACOBS GUTTER LANE HOUNSDOWN, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9FQ UNITED KINGDOM |
14/03/1514 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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