GGSL HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Registered office address changed from The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP United Kingdom to Brockham House 4 Smallfield Road Horley RH6 9AU on 2024-11-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH United Kingdom to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2023-09-07

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR GARY LOCKYER / 07/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOCKYER / 07/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / SUSAN LOCKYER / 07/12/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LOCKYER / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / SUSAN LOCKYER / 09/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY LOCKYER / 09/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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