G.S.I. (U.K.) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/10/2428 October 2024 Director's details changed for Mrs Lorna Wake on 2024-10-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/12/2315 December 2023 Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF

View Document

24/05/2324 May 2023 Register inspection address has been changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 the Causeway Lovett Road Staines-upon-Thames TW18 3BF

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF

View Document

19/02/2319 February 2023 Register(s) moved to registered office address 2 the Causeway the Causeway Staines-upon-Thames TW18 3BF

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATIC DATA PROCESSING, INC.

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED LORNA WAKE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHEONA FINNEGAN

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSKETT

View Document

06/04/166 April 2016 DIRECTOR APPOINTED JEFFREY PHIPPS

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1527 April 2015 SAIL ADDRESS CREATED

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

23/04/1523 April 2015 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED DAVID FOSKETT

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED SHEONA DZINTRA FINNEGAN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIDIER BABIN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ELLIS

View Document

30/06/1430 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MAURICE GABRIEL BABIN / 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRVING ELLIS / 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE LESUEUR

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

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

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/91

View Document

19/11/9119 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9119 November 1991 NC INC ALREADY ADJUSTED 24/10/91

View Document

28/10/9128 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9128 October 1991 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/10/9124 October 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1500000/ 100000

View Document

18/09/9118 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 REDUCTION OF ISSUED CAPITAL 19/07/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/01/8714 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

03/05/863 May 1986 RETURN MADE UP TO 06/01/86; FULL LIST OF MEMBERS

View Document

01/09/811 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/81

View Document

21/02/7921 February 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/02/79

View Document

24/03/7024 March 1970 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