GC SITE SERVICES LIMITED

Company Documents

DateDescription
06/05/236 May 2023 Appointment of Mr Michael James Nickson as a director on 2023-05-06

View Document

06/05/236 May 2023 Registered office address changed from 11 Cobden Terrace Great Yarmouth Norfolk NR30 1BT to Flat 17 69/70 Marine Parade Great Yarmouth NR30 2DQ on 2023-05-06

View Document

06/05/236 May 2023 Cessation of Devlin Reece Flack as a person with significant control on 2023-05-06

View Document

06/05/236 May 2023 Termination of appointment of Devlin Reece Flack as a director on 2023-05-06

View Document

06/05/236 May 2023 Notification of Michael James Nickson as a person with significant control on 2023-05-06

View Document

02/03/232 March 2023 Registered office address changed from 11 Northgate Street Great Yarmouth NR30 1BT England to 11 Cobden Terrace Great Yarmouth Norfolk NR30 1BT on 2023-03-02

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Cessation of Glenn Paul Cooke as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Notification of Devlin Reece Flack as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Registered office address changed from 104-105 Building 208 Epsom Square London Heathrow Airport Hounslow TW6 2BJ England to 11 Northgate Street Great Yarmouth NR30 1BT on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Glenn Paul Cooke as a director on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Mr Devlin Reece Flack as a director on 2022-01-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CESSATION OF GLENN PAUL COOKE AS A PSC

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PAUL COOKE / 28/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 104-105 BUILDING 208 EPSOM SQUARE, EASTERN BUSINESS PARK HEATHROW MIDDLESEX TW6 2DG UNITED KINGDOM

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 8 YORKSAND ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TA

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN COOKE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 13/06/13 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1318 September 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

13/07/1313 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

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

View Accounts

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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