GSI CONTRACT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-09-30 |
23/10/2323 October 2023 | Appointment of Mr Lyuben Mihaylov Tsenkov as a director on 2023-10-01 |
23/10/2323 October 2023 | Appointment of Mr Gurdeep Singh Virdi as a director on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Appointment of Mr Daniel Keith Hill as a director on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-01 with no updates |
12/01/2112 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
24/03/2024 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/08/199 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSI FIRE PROTECTION LIMITED |
10/06/1910 June 2019 | ADOPT ARTICLES 26/03/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
21/02/1921 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
07/06/177 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054680120001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/06/1528 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/07/1414 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/04/2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/07/2012 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/04/2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/07/2012 |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT N ROSE BUSINESS ESTATE MARLOW BOTTOM MARLOW BUCKS SL7 3ND |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
15/06/1115 June 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
07/06/117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM C/O TAXASSIST ACCOUNTANTS 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN UNITED KINGDOM |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/06/2010 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM UNIT N ROSE BUSINESS ESTATE MARLOW BOTTOM BUCKINGHAMSHIRE SL7 3ND |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/06/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/10/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM TAX ASSIST ACCOUNTANTS OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4TT |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/08/077 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX |
14/06/0514 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GSI CONTRACT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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