GSS (NI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

22/01/2522 January 2025 Satisfaction of charge NI6063240003 in full

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Registration of charge NI6063240003, created on 2024-10-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/04/2330 April 2023 Satisfaction of charge NI6063240002 in full

View Document

05/04/235 April 2023 Appointment of Mr David Turnbull Alexander as a director on 2023-04-04

View Document

27/02/2327 February 2023 Registration of charge NI6063240002, created on 2023-02-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Director's details changed for Ms Leona Mcallister on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Sean Francis Mcallister on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

20/10/2020 October 2020 First Gazette notice for compulsory strike-off

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/03/203 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 15A MAIN STREET PORTGLENONE BALLYMENA COUNTY ANTRIM BT44 8AA

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6063240001

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 CEDAR WAY PORTGLENONE CO ANTRIM BT44 8ND

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 CEDAR WAY PORTGLENONE, CO. ANTRIM BT44 8MD NORTHERN IRELAND

View Document

24/02/1124 February 2011 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