GSI CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Appointment of Mr Lyuben Mihaylov Tsenkov as a director on 2023-10-01

View Document

23/10/2323 October 2023 Appointment of Mr Gurdeep Singh Virdi as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr Daniel Keith Hill as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

12/01/2112 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSI FIRE PROTECTION LIMITED

View Document

10/06/1910 June 2019 ADOPT ARTICLES 26/03/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054680120001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/06/1528 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/04/2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/07/2012

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/04/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/07/2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT N ROSE BUSINESS ESTATE MARLOW BOTTOM MARLOW BUCKS SL7 3ND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

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

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/06/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM UNIT N ROSE BUSINESS ESTATE MARLOW BOTTOM BUCKINGHAMSHIRE SL7 3ND

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/06/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 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