GTS LABS LTD
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
09/08/259 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Confirmation statement made on 2025-05-09 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Micro company accounts made up to 2023-06-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with updates |
11/01/2411 January 2024 | Director's details changed for Mr Denis Cormican on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Mr Denis Cormican as a person with significant control on 2024-01-11 |
22/11/2322 November 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 23 1st Floor East Park Road Leicester Leicestershire LE5 4QD on 2023-11-22 |
10/10/2310 October 2023 | Registered office address changed from 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-10 |
09/10/239 October 2023 | Termination of appointment of Jacob Leaver as a director on 2023-10-09 |
09/10/239 October 2023 | Appointment of Mr Denis Cormican as a director on 2023-10-09 |
09/10/239 October 2023 | Change of details for Mr Denis Cormican as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Leanne Holder as a director on 2023-10-09 |
20/07/2320 July 2023 | Change of details for a person with significant control |
20/07/2320 July 2023 | Change of details for a person with significant control |
19/07/2319 July 2023 | Director's details changed for Ms Leanne Holder on 2023-07-19 |
19/07/2319 July 2023 | Director's details changed for Mr Jacob Leaver on 2023-07-19 |
19/07/2319 July 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Notification of Gts Labs Associates Limited as a person with significant control on 2023-05-03 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
09/05/239 May 2023 | Change of details for Mr Denis Cormican as a person with significant control on 2023-05-03 |
14/11/2214 November 2022 | Cessation of Leanne Holder as a person with significant control on 2022-11-10 |
14/11/2214 November 2022 | Cessation of Jacob Leaver as a person with significant control on 2022-11-10 |
14/11/2214 November 2022 | Notification of Denis Cormican as a person with significant control on 2022-11-10 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
More Company Information
Recently Viewed
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