GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM SUITE A THE CHAMBERS 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ ENGLAND |
| 27/03/1827 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 23/03/2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 12/07/2016 |
| 12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ ENGLAND |
| 27/06/1627 June 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 09/06/2016 |
| 27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE A THE CHAMBERS 5A THE CHAMBERS PETERSFIELD HAMPSHIRE GU32 3HJ UNITED KINGDOM |
| 27/06/1627 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DONNELL O’SULLIVAN / 14/06/2016 |
| 07/06/167 June 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 07/06/2016 |
| 24/05/1624 May 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CECIL WYNNE-EDWARDS |
| 18/06/1518 June 2015 | DIRECTOR APPOINTED MR CECIL JOHN COPNOR WYNNE-EDWARDS |
| 17/06/1517 June 2015 | CORPORATE SECRETARY APPOINTED LEX SECRETARIES LIMITED |
| 17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR YIANGOS YIANGOU |
| 17/06/1517 June 2015 | DIRECTOR APPOINTED MR PATRICK DONNELL O’SULLIVAN |
| 17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR |
| 31/03/1531 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual return made up to 24 March 2014 with full list of shareholders |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | DIRECTOR APPOINTED MR YIANGOS YIANGOU |
| 25/06/1325 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN |
| 03/06/133 June 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/03/1223 March 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