G.S. CONTRACTS HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

27/04/2427 April 2024 Registered office address changed from Gs House Moorside Colchester Essex CO1 2TJ United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-04-27

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Declaration of solvency

View Document

08/03/248 March 2024 Resolutions

View Document

23/02/2423 February 2024 Termination of appointment of Lewis Elsey as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Mark Patrick Savage as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Ernest Edward Smith as a director on 2024-02-23

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Ernest Edward Smith on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Lewis Elsey on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Gs House Moorside Colchester Essex CO1 2TJ on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Ian Elsey on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Mark Patrick Savage on 2022-09-28

View Document

05/01/225 January 2022 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

04/01/224 January 2022 Director's details changed for Mr Lewis Elsey on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Mark Patrick Savage on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Ian Elsey on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Ernest Edward Smith on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-03 with updates

View Document

29/07/2129 July 2021 Notification of Unitharb Two Ltd as a person with significant control on 2020-07-30

View Document

29/07/2129 July 2021 Cessation of Unitharb Two Ltd as a person with significant control on 2020-12-20

View Document

29/07/2129 July 2021 Cessation of Susan Theresa Smith as a person with significant control on 2020-07-30

View Document

29/07/2129 July 2021 Cessation of Ernest Edward Smith as a person with significant control on 2020-07-30

View Document

29/07/2129 July 2021 Notification of Mbh Corporation Plc as a person with significant control on 2020-12-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095422690002

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/11/1725 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095422690001

View Document

13/06/1713 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2017

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 14/04/17 STATEMENT OF CAPITAL GBP 210

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 208

View Document

15/07/1615 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1627 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM GS HOUSE MOORSIDE COLCHESTER CO1 2TJ ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 7 HYDRA ORION AVENUE GREAT BLAKENHAM IPSWICH IP6 0LW ENGLAND

View Document

01/03/161 March 2016 COMPANY NAME CHANGED HYDRA ONE LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

01/03/161 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1511 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 104

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 7, HYDRA, ORION AVENUE GREAT BLAKENHAM IPSWICH IP6 0LW ENGLAND

View Document

15/10/1515 October 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

14/04/1514 April 2015 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