GSE BUILDING AND CIVIL ENGINEERING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 026995050003 in full

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/05/2318 May 2023 Director's details changed for Mr Joshua Marcus Healey on 2023-05-18

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026995050002

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / GSE C & H HOLDINGS LIMITED / 04/04/2020

View Document

17/04/2017 April 2020 CESSATION OF GSE HOLDINGS (KENT) LIMITED AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSE C & H HOLDINGS LIMITED

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / GSE HOLDINGS (KENT) LIMITED / 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSE HOLDINGS (KENT) LIMITED

View Document

03/04/203 April 2020 CESSATION OF DARRELL MARCUS HEALEY AS A PSC

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 4 THE EUROGATE BUSINESS PARK ASHFORD KENT TN24 8SB ENGLAND

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JOSHUA MARCUS HEALEY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY DANIELLE SCOTT

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE SCOTT

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED GSE CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LAMB

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS DANIELLE ANNE SCOTT

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THE MEWS PRINCES PARADE HYTHE KENT CT21 6AQ

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS DANIELLE ANNE SCOTT

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ZIELINSKI

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR PARKER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR KEITH LAMB

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR TREVOR ANDREW PARKER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR TONY BOWLES

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANNY FROST

View Document

08/04/148 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 AGREEMENT 03/03/2014

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026995050002

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR ANDREW MICHAEL ZIELINSKI

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARRELL HEALEY

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR DANNY FROST

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 11/04/2013

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DECLAN COGLEY

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK GILBURT

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR DECLAN AIDAN COGLEY

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR JOHN TAYLOR

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED GSE BUILDING & CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/07/11

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM JOSHNA HOUSE CROWBRIDGE ROAD ORBITAL PARK ASHFORD KENT TN24 0GR

View Document

30/06/1130 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY TERRY FOREMAN

View Document

01/12/101 December 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 01/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 06/12/00

View Document

09/01/019 January 2001 £ NC 10000/200000 06/12

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED G.S.E. CIVIL ENGINEERING & GROUN DWORKS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

22/06/9922 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

18/04/9418 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 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