GIS SERVICE LTD

Company Documents

DateDescription
06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM HARVEST HOUSE 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

16/11/1616 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA ELDRIDGE / 16/11/2016

View Document

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O ORANGE & GOLD ACCOUNTANCY CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MS NICOLA ELDRIDGE

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA ELDRIDGE

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE

View Document

02/10/142 October 2014 COMPANY NAME CHANGED STARTUP BOOSTER LTD CERTIFICATE ISSUED ON 02/10/14

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM PERRY COURT 14 PERRY COURT 2A STRATHEARN ROAD SUTTON SURREY SM1 2RS UNITED KINGDOM

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS NICOLA ELDRIDGE

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED TRADE WASTE COLLECTIONS LTD CERTIFICATE ISSUED ON 27/01/14

View Document

28/07/1328 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED SWIFT REMOVALS LTD CERTIFICATE ISSUED ON 10/05/13

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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