GI SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Patrick John Headley as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Dimitrios Kyprianou as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15

View Document

26/06/2326 June 2023 Satisfaction of charge 056717610001 in full

View Document

02/02/232 February 2023 Termination of appointment of Sotos Constantinides as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Sotos Constantinides as a secretary on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/10/2129 October 2021 Satisfaction of charge 056717610002 in full

View Document

22/10/2122 October 2021 Registration of charge 056717610004, created on 2021-10-14

View Document

20/10/2120 October 2021 Registration of charge 056717610003, created on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/11/176 November 2017 SECRETARY APPOINTED SOTOS CONSTANTINIDES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON LISSER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LISSER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

03/03/173 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN WELCH

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR SIMON SHAUN LISSER

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056717610002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056717610001

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR PATRICK JOHN HEADLEY

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR SIMON SHUAN LISSER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL SMITH

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY NOEL SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED GI DIRECT LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 COMPANY NAME CHANGED HAMSARD 2984 LIMITED CERTIFICATE ISSUED ON 10/07/06

View Document

11/01/0611 January 2006 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