G & S PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/06/2511 June 2025 Registration of charge 058235940033, created on 2025-06-05

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Director's details changed for Mr Gethin William Edwards on 2024-08-29

View Document

16/10/2416 October 2024 Registered office address changed from Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Cadre Advisory Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Gsn Property Holdings Limited as a person with significant control on 2024-08-29

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Registration of charge 058235940032, created on 2023-11-03

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2022-03-28

View Document

05/04/235 April 2023 Change of details for Gsn Property Holdings Limited as a person with significant control on 2023-03-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/02/2321 February 2023 Registration of charge 058235940027, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940028, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940029, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940030, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940031, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940023, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940026, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940025, created on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 058235940024, created on 2023-02-21

View Document

16/02/2316 February 2023 Registration of charge 058235940022, created on 2023-02-15

View Document

24/01/2324 January 2023 Director's details changed for Mr Gethin William Edwards on 2023-01-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/09/228 September 2022 Registration of charge 058235940021, created on 2022-09-01

View Document

04/05/224 May 2022 Director's details changed for Mr Gethin William Edwards on 2022-05-04

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Registration of charge 058235940019, created on 2021-07-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/19

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 29/04/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN EDWARDS

View Document

08/04/208 April 2020 PREVSHO FROM 30/05/2020 TO 30/11/2019

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

06/04/206 April 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

17/12/1917 December 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940007

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940017

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940018

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O EDWARDS BUILDING MAINTENANCE LIMITED UNIT 8 ST KATHERINES COURT WINCH WEN INDUSTRIAL ESTATE SWANSEA WEST GLAMORGAN SA1 7ER WALES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 11/07/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940016

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940015

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940014

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 8 ST KATHERINES COURT WINCH WEN INDUSTRIAL ESTATE SWANSEA WEST GLAMORGAN SA1 7ER

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940011

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940013

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940009

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940010

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058235940012

View Document

07/06/187 June 2018 CESSATION OF SALLY ANN EDWARDS AS A PSC

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 24/04/2018

View Document

02/06/182 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940005

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058235940008

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940006

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058235940007

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058235940006

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058235940005

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GETHIN WILLIAM EDWARDS / 22/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY SALLYANN EDWARDS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALLYANN EDWARDS

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM STATION HOUSE, 604 BIRCHGROVE ROAD, GLAIS SWANSEA WEST GLAMORGAN SA7 9EW

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 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