GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

23/05/1923 May 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

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM SUITE A THE CHAMBERS 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ ENGLAND

View Document

27/03/1827 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 23/03/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 12/07/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ ENGLAND

View Document

27/06/1627 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 09/06/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE A THE CHAMBERS 5A THE CHAMBERS PETERSFIELD HAMPSHIRE GU32 3HJ UNITED KINGDOM

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DONNELL O’SULLIVAN / 14/06/2016

View Document

07/06/167 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 07/06/2016

View Document

24/05/1624 May 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CECIL WYNNE-EDWARDS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR CECIL JOHN COPNOR WYNNE-EDWARDS

View Document

17/06/1517 June 2015 CORPORATE SECRETARY APPOINTED LEX SECRETARIES LIMITED

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR YIANGOS YIANGOU

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR PATRICK DONNELL O’SULLIVAN

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR YIANGOS YIANGOU

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

03/06/133 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information