GNS SECURITY LTD

Company Documents

DateDescription
21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

06/03/256 March 2025 Registered office address changed from C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

19/02/2419 February 2024 Statement of affairs

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to C/O We Cvl, Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-02-08

View Document

08/02/248 February 2024 Resolutions

View Document

18/01/2418 January 2024 Termination of appointment of Avar Secretaries Limited as a secretary on 2024-01-10

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY NICHOL / 04/06/2020

View Document

04/06/204 June 2020 CORPORATE SECRETARY APPOINTED AVAR SECRETARIES LIMITED

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOL / 04/06/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 16 BARDFIELD BASILDON SS16 4JN UNITED KINGDOM

View Document

04/06/204 June 2020 CESSATION OF SELINA BARBARA NICHOL AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SELINA NICHOL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR GARY NICHOL

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY NICHOL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS SELINA BARBARA NICHOL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY NICHOL

View Document

09/04/209 April 2020 CESSATION OF GARY NICHOL AS A PSC

View Document

09/04/209 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA BARBARA NICHOL

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY NICHOL / 30/09/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR SELINA NICHOL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CESSATION OF SELINA BARBARA NICHOL AS A PSC

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NICHOL / 06/04/2017

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA BARBARA NICHOL

View Document

26/07/1826 July 2018 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS SELINA BARBARA NICHOL

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NICHOL / 06/04/2016

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/163 March 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


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