GNS MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Stewart James Hopcroft on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Paul William Wiltshire on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Paul William Wiltshire on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Charles Ashford Hodgkinson on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of Steven David Chandler as a secretary on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from Ashton House Seal Hollow Road Sevenoaks Kent TN13 3SF England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Stewart James Hopcroft on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Lms Sheridans Ltd as a secretary on 2023-10-16

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Lindy Fletcher as a director on 2021-06-22

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL FAULKNER

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR STEVEN DAVID CHANDLER

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 30 MUSGRAVE CRESCENT LONDON MIDDLESEX SW6 4QE

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK FLETCHER

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS LINDY FLETCHER

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/06/1617 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SAMUEL CONSTANTINE FAULKNER / 19/05/2015

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LANE

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER LANE / 28/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SAMUEL CONSTANTINE FAULKNER / 28/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALTER FLETCHER / 28/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HOPCROFT / 28/05/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILTSHIRE / 01/01/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 S366A DISP HOLDING AGM 14/02/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 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