GPL SERVICE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27

View Document

24/03/2524 March 2025 Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from PO Box 51 Chalgrove Oxford OX44 7YG England to Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 DISS40 (DISS40(SOAD))

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O NPHI LIMITED, 2ND FLOOR BERKERLEY SQUARE HOUSE BERKERLEY SQUARE LONDON W1J 6BD

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MR VITO FERRINI

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR VITO FERRINI

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRANK

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR VITO FERRINI

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR CLIFFORD JOHN FRANK

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VITO FERRINI

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALVATORE FERRINI

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIA VISONE

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO FERRINI / 23/03/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA VISONE / 23/03/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE FERRINI / 23/03/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO FERRINI / 23/03/2015

View Document

23/03/1523 March 2015 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