GS IT CONSULTANTS LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Final Gazette dissolved following liquidation

View Document

23/03/2523 March 2025 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/11/2315 November 2023 Registered office address changed from Corner Farm High Street Everton Doncaster DN10 5AR England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-11-15

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Resolutions

View Document

13/06/2313 June 2023 Amended total exemption full accounts made up to 2020-05-31

View Document

13/06/2313 June 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/06/2123 June 2021 Registered office address changed from 102 Cam Causeway Cambridge Cambridgeshire CB4 1TN England to Corner Farm High Street Everton Doncaster DN10 5AR on 2021-06-23

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

23/06/2123 June 2021 Withdraw the company strike off application

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/08/189 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STEWART / 10/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FLAT 44 ASTERID HEIGHTS 7 LIBERTY BRIDGE ROAD LONDON E20 1AR ENGLAND

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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