GS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
4 BLEINHAM COURT
BROWNFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1AD

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
NEW ENGLAND NURSERY
BIRCH GREEN
HERTFORD
HERTFORDSHIRE
SG14 2LR

View Document

03/06/143 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PETER SPIERS / 12/12/2012

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JO ANNE SPIERS / 12/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: G OFFICE CHANGED 05/07/99 OAKLEIGH YARD PAYNES LANE, NAZEING WALTHAM ABBEY ESSEX EN9 2EY

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: G OFFICE CHANGED 17/06/99 OAKLEIGH YARD PAYNES LANE, NAZEING WALTHAM ABBEY ESSEX EN9 2EU

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 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