GSI EVENTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR on 2023-04-05

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH MIDLOTHIAN EH12 5HD

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KILGOUR / 01/09/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KILGOUR / 01/09/2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3459960001

View Document

05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL KILGOUR / 01/02/2012

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM C/O PKF (UK) LLP 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ SCOTLAND

View Document

02/12/102 December 2010 SECRETARY APPOINTED NEIL KILGOUR

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SIMS

View Document

14/10/1014 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMS

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR GEOFFREY ALAN SIMS

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR NEIL KILGOUR

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM NORTH BERWICK BUSINESS CENTRE MELBOURNE PLACE NORTH BERWICK EAST LOTHIAN EH39 4JS UNITED KINGDOM

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 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