GLS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/03/2416 March 2024 Accounts for a dormant company made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

18/06/2318 June 2023 Accounts for a dormant company made up to 2022-06-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/02/2325 February 2023 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 2 Sticklers Corner Threemilestone Truro TR3 6GJ on 2023-02-25

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Termination of appointment of Paul John Malachi Fabrizio Belsito as a director on 2021-06-14

View Document

26/06/2126 June 2021 Appointment of Miss Claire Belsito as a director on 2021-06-19

View Document

26/06/2126 June 2021 Change of details for Mr Paul John Malachi Fabrizio Belsito as a person with significant control on 2021-06-23

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR PAUL JOHN MALACHI FABRIZIO BELSITO

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BELSITO MORETTI

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BELSITO MORETTI / 01/03/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MALACHI FABRIZIO BELSITO / 01/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MALACHI FABRIZIO BELSITO / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MALACHI FABRIZIO BELSITO / 17/02/2020

View Document

17/02/2017 February 2020 CESSATION OF CLAIRE BELSITO AS A PSC

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 27 WHEAL JANE MEADOWS THREEMILESTONE TRURO CORNWALL TR3 6EN ENGLAND

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 COMPANY NAME CHANGED GUARDIAN LOCKSMITHS & SECURITY LTD. CERTIFICATE ISSUED ON 01/09/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BELSITO

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 01/07/17 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1811 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED PAUL BELSITO LOCKSMITHING & SECURITY LTD CERTIFICATE ISSUED ON 21/03/17

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR PAUL JOHN MALACHI FABRIZIO BELSITO

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 17 TURPINS GREEN MAIDENHEAD SL6 4QE UNITED KINGDOM

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information