GSM TECH SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 205 Ley Street Ilford IG1 4BL on 2024-07-22

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Change of details for Mr Gurpreet Singh Malhi as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Gurpreet Singh Malhi on 2022-09-16

View Document

16/09/2216 September 2022 Secretary's details changed for Mrs Navdeep Kaur Malhi on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Gurpreet Singh Malhi as a person with significant control on 2022-09-16

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 13/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 13/10/2020

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NAVDEEP KAUR MALHI / 13/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 14/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NAVDEEP KAUR MALHI / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPREET SINGH MALHI / 04/01/2019

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 SECRETARY APPOINTED MRS NAVDEEP KAUR MALHI

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED G S M TECH SOLUTIONS LTD CERTIFICATE ISSUED ON 13/02/18

View Document

13/02/1813 February 2018 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