GSA TECHSOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistration of charge 027230210005, created on 2025-06-13

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/07/212 July 2021

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Satisfaction of charge 027230210003 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE MORRIS

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, SECRETARY LESLIE DAWSON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS DAWSON

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027230210004

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM FIRST FLOOR BANK CHAMBERS 53, WADE STREET LICHFIELD STAFFORDSHIRE WS13 6HL

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY HARVEY JONES LIMITED

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN HARVEY

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 SECT 519

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY APPOINTED LESLIE DIANE DAWSON

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY WARREN HATFIELD

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027230210003

View Document

21/05/1321 May 2013 ADOPT ARTICLES 10/05/2013

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR NEIL JONES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY AVERILL

View Document

03/07/123 July 2012 SECRETARY APPOINTED WARREN HATFIELD

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MS JAYNE MORRIS

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR BANK CHAMBERS WADE STREET LICHFIELD STAFFS ST13 6HL

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN HARVEY / 10/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID CRAIG DAWSON / 10/06/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CLARE WATTON

View Document

06/07/106 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ADOPT ARTICLES 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED BEN HARVEY

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/1016 January 2010 SECRETARY APPOINTED TIMOTHY JOHN AVERILL

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TOMPKIN

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE PARDOE

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MRS CLARE SARAH LOUISE WATTON

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 COMPANY NAME CHANGED G.S.A. COMPUTER CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 03/02/06

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: KNIGHTS HOUSE, THE PARADE, SUTTON COLDFIELD, WEST MIDLANDS B72 1PD

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 £ NC 500/8980 26/11/01

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 26/11/01

View Document

08/10/018 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 28 SANDFORD STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QA

View Document

25/06/9925 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 £ IC 1000/500 13/08/97 £ SR 500@1=500

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 28 SANDFORD STREET, LICHFIELD, STAFFS, WS13 6QA

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 26 BIRD STREET, LICHFIELD, STAFFORDSHIRE, WS13 6PR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 S386 DISP APP AUDS 06/06/94

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: 5 TAMWORTH STREET, LICHFIELD, STAFFS, WS13 7DW

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 45 KYLE CRESCENT, WHITCHURCH, CARDIFF, CF4 1ST

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 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