GSC DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Catherine Lorraine Flood as a director on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mrs Catherine Lorraine Flood as a secretary on 2025-02-17

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Change of details for Mr Leigh Ivor Greene as a person with significant control on 2023-11-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

08/09/238 September 2023 Change of details for Mr Leigh Ivor Greene as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Leigh Ivor Greene on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 20/10/20 STATEMENT OF CAPITAL GBP 200

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LORRAINE FLOOD / 05/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH IVOR GREENE / 05/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH IVOR GREENE / 05/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LORRAINE FLOOD / 05/09/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LORRAINE FLOOD / 05/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LORRAINE FLOOD / 05/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX ENGLAND

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GREENE / 28/08/2015

View Document

26/08/1526 August 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