GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C.

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/03/2231 March 2022 Termination of appointment of William Arnold Mcdowell as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Sean Mcdermott as a director on 2022-03-30

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-28 with updates

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DORMAN

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 6 SECOND FLOOR BALLYBOT HOUSE CORN MARKET NEWRY DOWN BT35 8BG

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ARNOLD MCDOWELL / 31/01/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF PSC STATEMENT ON 16/04/2018

View Document

16/04/1816 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 102

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR ROBERT MARK CARLILE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR STUART FORBES MACDONALD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR LAURENCE ALEXANDER DORMAN

View Document

12/03/1812 March 2018 CESSATION OF WILLIAM ARNOLD MCDOWELL AS A PSC

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR DAMIAN FEARON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR JOHN ANDREW MACDONALD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED DR FRANCES THERESA O'HAGAN

View Document

10/11/1710 November 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/04/176 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