GAZING PERFORMANCE SYSTEMS LICENCE HOLDERS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

04/07/244 July 2024 Appointment of Mr Bede Brosnahan as a director on 2023-06-21

View Document

04/07/244 July 2024 Termination of appointment of Paolo Giovanni Esposito as a director on 2023-06-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/03/152 March 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED GAZING PERFORMANCE SYSTEMS INTERNATIONAL LTD
CERTIFICATE ISSUED ON 24/01/11

View Document

20/01/1120 January 2011 CHANGE OF NAME 13/12/2010

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 CHANGE OF NAME 22/12/2010

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GIOVANNI ESPOSITO / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FAIRN / 01/11/2010

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CERI LEE EVANS / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FAIRN / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENZIE HANHAM / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GIOVANNI ESPOSITO / 01/10/2009

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED GAZING PERFORMANCE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 19/11/08

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED
GAZING PERFORMANCE LIMITED
CERTIFICATE ISSUED ON 17/05/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
HARWOOD HOUSE
43 HARWOOD ROAD
LONDON
SW6 4QP

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM:
27G THROGMORTON STREET
LONDON
EC2N 2AN

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 COMPANY NAME CHANGED
GAZING MANAGEMENT & TRAINING CON
SULTANTS LIMITED
CERTIFICATE ISSUED ON 11/09/00

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM:
40 BOW LANE
LONDON
EC4M 9DT

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 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