G J SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
27/10/2227 October 2022 | Voluntary strike-off action has been suspended |
27/10/2227 October 2022 | Voluntary strike-off action has been suspended |
19/10/2219 October 2022 | Application to strike the company off the register |
17/10/2217 October 2022 | Termination of appointment of William Jones as a director on 2021-03-11 |
17/10/2217 October 2022 | Registered office address changed from 70 Station Road Soham Ely CB7 5DY England to Toll House Branch Bridge Queen Adelaide Ely CB7 4UG on 2022-10-17 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 32 WOODLANDS LONG SUTTON SPALDING PE12 9LY ENGLAND |
19/03/2119 March 2021 | CESSATION OF WILLIAM GERAINT JONES AS A PSC |
19/03/2119 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HEESOM |
12/03/2112 March 2021 | DIRECTOR APPOINTED MR JAMES RICHARD GERALD HEESOM |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 72 WOODLANDS LONG SUTTON SPALDING LINCOLNSHIRE PE12 9LZ UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GERAINT JONES / 19/09/2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 16 BANCROFT LANE SOHAM ELY CB7 5DG |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/06/1429 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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