G.S.S. FASTENERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/06/257 June 2025 Satisfaction of charge 026519680003 in full

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12

View Document

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

View Accounts

20/12/2320 December 2023 Registration of charge 026519680006, created on 2023-12-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/09/2317 September 2023 Appointment of Mr Timothy Damien Brooksbank as a director on 2023-09-15

View Document

13/06/2313 June 2023 Satisfaction of charge 026519680004 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 1 in full

View Document

23/05/2323 May 2023 Appointment of Mr. David Roy Barber as a director on 2023-05-15

View Document

01/04/231 April 2023 Appointment of Mr. Adrian Garrett as a director on 2023-03-31

View Document

26/02/2326 February 2023 Termination of appointment of Tim Gardner as a director on 2023-02-20

View Document

10/02/2310 February 2023 Registered office address changed from Gss Fasteners Limited Park Lane East Tipton West Midlands DY4 8RF to 34 Darlaston Central Trading Estate Wednesbury WS10 8XB on 2023-02-10

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR LEE GUY

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026519680005

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026519680004

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026519680003

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COOPER

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COOPER

View Document

10/03/2010 March 2020 CESSATION OF JOSEPHINE MARY COOPER AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF RAYMOND WILLIAM COOPER AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCF & GSS HOLDINGS LTD

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR JON FREWIN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR. TIM GARDNER

View Document

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG COOPER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG COOPER

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR LEE GUY

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR CRAIG JUSTIN COOPER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY COOPER / 12/10/2009

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM COOPER / 12/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: PARK LANE EAST TIPTON WEST MIDLANDS DY4 8RF

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: PARK LANE EAST TIPTON WEST MIDLANDS DY4B 8RF

View Document

15/11/0115 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 28 BROOKE STREET DUDLEY DY2 8RA

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 ALTER MEM AND ARTS 31/01/97

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: UNIT 9 BURTON INDUSTRIAL ESTATE PETFORD STREET OLD HILL CRADLEY HEATH WARLEY B64 6EJ

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/05/9228 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 52, MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

07/10/917 October 1991 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