GSS ASSET HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom to Unit 4D Buckley Road Industrial Estate Rochdale OL12 9EF on 2024-10-31

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Amended accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

01/03/211 March 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 SECOND FILING OF AP01 FOR SANDRA MARY NEUMANN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA NEUMANN

View Document

05/02/205 February 2020 CESSATION OF ROBERT ERNEST NEUMANN AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS CAROLE LOMAS LOMAS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS SANDRA MARY NEUMANN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR STEVEN NEIL LOMAS

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information