GSP24 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

07/04/237 April 2023 Director's details changed for Mr Bruno Jaroslaw Michalski on 2023-02-06

View Document

07/04/237 April 2023 Change of details for Mr Bruno Jaroslaw Michalski as a person with significant control on 2023-02-06

View Document

07/04/237 April 2023 Change of details for Mr Bruno Jaroslaw Michalski as a person with significant control on 2023-02-06

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from C/O Gillespie's Fric Ajax Way Leven Fife KY8 3RS United Kingdom to Office 7 Fric Ajax Way Leven Fife KY8 3RS on 2023-01-30

View Document

26/01/2326 January 2023 Director's details changed for Mr Bruno Jaroslaw Michalski on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from 2 Kilgour Avenue Kirkcaldy Fife KY1 2JB Scotland to C/O Gillespie's Fric Ajax Way Leven Fife KY8 3RS on 2023-01-26

View Document

12/10/2212 October 2022 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

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Notification of Bruno Jaroslaw Michalski as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

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

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JAROSLAW MICHALSKI / 02/08/2019

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 10 EAGLE ROAD BUCKHAVEN LEVEN KY8 1HA UNITED KINGDOM

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYSZARD SLOWIAK

View Document

23/04/1823 April 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