GTS CENTRAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge SC3613920002, created on 2025-07-16

View Document

14/06/2514 June 2025 Cessation of Helga Vala Ausgustdottir as a person with significant control on 2025-06-14

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-03-17 with updates

View Document

25/03/2525 March 2025 Cessation of Lyle Robert Williamson as a person with significant control on 2025-03-17

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Director's details changed for Mr Joseph Maxie Williamson on 2021-11-12

View Document

27/02/2427 February 2024 Notification of Helga Vala Agustsdottir as a person with significant control on 2021-06-08

View Document

24/01/2424 January 2024 Cessation of Helga Vala Agustsdottir as a person with significant control on 2024-01-24

View Document

23/01/2423 January 2024 Notification of Helga Vala Agustsdottir as a person with significant control on 2020-09-03

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Registered office address changed from Bank of Scotland Buildings Lerwick ZE1 0EB to Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 2022-10-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR AGUST ALFREDSSON

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/11/183 November 2018 APPOINTMENT TERMINATED, DIRECTOR AGUST ALFREDSSON

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYLE ROBERT WILLIAMSON

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHEPHERD

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELGA VALA AUSGUSTDOTTIR

View Document

19/06/1819 June 2018 CESSATION OF HARALDUR AGUSTSSON AS A PSC

View Document

01/06/181 June 2018 16/04/18 STATEMENT OF CAPITAL GBP 2246

View Document

16/05/1816 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED GTS TRADE LTD CERTIFICATE ISSUED ON 28/03/17

View Document

09/11/169 November 2016 COMPANY NAME CHANGED GTS DIRECT LTD CERTIFICATE ISSUED ON 09/11/16

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARALDUR AGUSTSSON

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR AGUSTSSON / 01/06/2013

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 2450

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/06/1421 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR AGUSTSSON / 12/05/2014

View Document

21/06/1421 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR AGUSTSSON / 12/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3613920001

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 SECOND FILING WITH MUD 18/06/13 FOR FORM AR01

View Document

20/08/1320 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED GLOBUS TECHNICAL LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

28/11/1228 November 2012 CHANGE OF NAME 23/11/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR AGUSTSSON / 05/07/2012

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA VALA AGUSTSDOTTIR / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR AGUSTSSON / 24/02/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC SPENCE PETERSON / 17/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 CURREXT FROM 30/06/2010 TO 31/07/2010

View Document

18/06/0918 June 2009 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