GSP24 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-04 with updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
07/04/237 April 2023 | Director's details changed for Mr Bruno Jaroslaw Michalski on 2023-02-06 |
07/04/237 April 2023 | Change of details for Mr Bruno Jaroslaw Michalski as a person with significant control on 2023-02-06 |
07/04/237 April 2023 | Change of details for Mr Bruno Jaroslaw Michalski as a person with significant control on 2023-02-06 |
07/04/237 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/01/2330 January 2023 | Registered office address changed from C/O Gillespie's Fric Ajax Way Leven Fife KY8 3RS United Kingdom to Office 7 Fric Ajax Way Leven Fife KY8 3RS on 2023-01-30 |
26/01/2326 January 2023 | Director's details changed for Mr Bruno Jaroslaw Michalski on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from 2 Kilgour Avenue Kirkcaldy Fife KY1 2JB Scotland to C/O Gillespie's Fric Ajax Way Leven Fife KY8 3RS on 2023-01-26 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Notification of Bruno Jaroslaw Michalski as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Withdrawal of a person with significant control statement on 2021-06-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JAROSLAW MICHALSKI / 02/08/2019 |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 10 EAGLE ROAD BUCKHAVEN LEVEN KY8 1HA UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RYSZARD SLOWIAK |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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