GC SITE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/05/236 May 2023 | Appointment of Mr Michael James Nickson as a director on 2023-05-06 |
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 |
06/05/236 May 2023 | Cessation of Devlin Reece Flack as a person with significant control on 2023-05-06 |
06/05/236 May 2023 | Termination of appointment of Devlin Reece Flack as a director on 2023-05-06 |
06/05/236 May 2023 | Notification of Michael James Nickson as a person with significant control on 2023-05-06 |
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 |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
17/01/2217 January 2022 | Cessation of Glenn Paul Cooke as a person with significant control on 2022-01-14 |
17/01/2217 January 2022 | Notification of Devlin Reece Flack as a person with significant control on 2022-01-14 |
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 |
17/01/2217 January 2022 | Termination of appointment of Glenn Paul Cooke as a director on 2022-01-14 |
17/01/2217 January 2022 | Appointment of Mr Devlin Reece Flack as a director on 2022-01-14 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CESSATION OF GLENN PAUL COOKE AS A PSC |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN PAUL COOKE / 28/11/2018 |
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 |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 8 YORKSAND ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TA |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN COOKE |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
28/06/1628 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | 13/06/13 STATEMENT OF CAPITAL GBP 100 |
18/09/1318 September 2013 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
13/07/1313 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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