GSF GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | |
06/08/256 August 2025 New | |
06/08/256 August 2025 New | Audit exemption subsidiary accounts made up to 2024-10-31 |
06/08/256 August 2025 New | |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-06 with updates |
07/04/257 April 2025 | Termination of appointment of Stuart George Fraser as a director on 2025-01-31 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-01-25 |
29/01/2529 January 2025 | Current accounting period shortened from 2024-01-31 to 2024-01-25 |
17/12/2417 December 2024 | Registration of charge SC5519920001, created on 2024-12-12 |
17/10/2417 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-10-31 |
07/06/247 June 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Morayshire Copperworks Station Street Rothes Aberlour AB38 7AD |
07/06/247 June 2024 | Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
30/01/2430 January 2024 | Notification of Forsyths Limited as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Cessation of Garry John Fraser as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Registered office address changed from Towiemore Drummuir Keith AB55 5JA United Kingdom to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 2024-01-29 |
29/01/2429 January 2024 | Appointment of Mr Richard Ernest Forsyth as a director on 2024-01-26 |
29/01/2429 January 2024 | Appointment of Mr Neil Alexander Grant as a director on 2024-01-26 |
29/01/2429 January 2024 | Cessation of Stuart George Fraser as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Termination of appointment of Jacqueline Fraser as a director on 2024-01-26 |
29/01/2429 January 2024 | Termination of appointment of Charlene Fraser as a director on 2024-01-26 |
25/01/2425 January 2024 | Annual accounts for year ending 25 Jan 2024 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-01-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
06/06/236 June 2023 | Change of details for Garry John Fraser as a person with significant control on 2023-06-01 |
06/06/236 June 2023 | Director's details changed for Charlene Fraser on 2023-06-01 |
06/06/236 June 2023 | Director's details changed for Garry John Fraser on 2023-06-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-06 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/05/1931 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/06/1819 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
30/05/1830 May 2018 | 30/05/18 STATEMENT OF CAPITAL GBP 47320 |
30/05/1830 May 2018 | 31/01/17 STATEMENT OF CAPITAL GBP 47320 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
07/03/177 March 2017 | SOLVENCY STATEMENT DATED 31/01/17 |
07/03/177 March 2017 | REDUCE ISSUED CAPITAL 31/01/2017 |
07/03/177 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 47321.00 |
07/03/177 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 46901.00 |
07/03/177 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 47140 |
07/03/177 March 2017 | ADOPT ARTICLES 19/01/2017 |
07/03/177 March 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 47140 |
07/02/177 February 2017 | CURREXT FROM 31/12/2017 TO 31/01/2018 |
13/01/1713 January 2017 | SAIL ADDRESS CREATED |
13/01/1713 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
07/12/167 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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