GSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA HOGG

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 154 BOURNE ROAD COLCHESTER ESSEX CO2 8RS

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGG

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LYNN BRIGH / 01/01/2014

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MRS ANNETTE LYNN BRIGHT

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDA HOGG

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS ANNETTE LYNN BRIGH

View Document

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGG

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BRIGHT

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MRS ANNETTE LYNN BRIGHT

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY HOGG / 01/01/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HOGG / 01/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/0930 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/04/0930 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR PAUL MICHAEL HOGG

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 154 BOURNE ROAD COLCHESTER ESSEX CO2 8RS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: SOUTH LODGE 154 BOURNE ROAD COLCHESTER CO2 8RS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 66 BARRACK STREET COLCHESTER CO1 2LS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED GROWER AND SMALLHOLDER SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/89

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 09/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document


More Company Information