GSSM PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Office B6 Lodge House Cow Lane Burnley BB11 1NN England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2025-05-21

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

17/03/2517 March 2025 Appointment of Mrs Pauline Smith as a director on 2025-03-01

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Registered office address changed from Office B6 Lodge House Cow Lane Burnley Lancashire England to Office B6 Lodge House Cow Lane Burnley BB11 1NN on 2023-04-27

View Document

25/04/2325 April 2023 Change of details for Mr Gary Smith as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr Gary Smith as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mr Gary Stephen Smith on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Nigel Charles Pilling as a director on 2023-04-20

View Document

21/04/2321 April 2023 Registered office address changed from Unit 6 Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to Office B6 Lodge House Cow Lane Burnley Lancashire on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

21/04/2321 April 2023 Cessation of Nigel Pilling as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Micro company accounts made up to 2021-09-30

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 35 LOMESHAYE BUSINESS VILLAGE TURNER RD NELSON LANCASHIRE BB9 7DR

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMITH / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PILLING / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMITH / 01/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PILLING / 01/07/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES PILLING / 01/05/2015

View Document

24/11/1524 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 30 ST. JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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