GSS (NI) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
22/01/2522 January 2025 | Satisfaction of charge NI6063240003 in full |
22/12/2422 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/10/2430 October 2024 | Registration of charge NI6063240003, created on 2024-10-29 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
30/04/2330 April 2023 | Satisfaction of charge NI6063240002 in full |
05/04/235 April 2023 | Appointment of Mr David Turnbull Alexander as a director on 2023-04-04 |
27/02/2327 February 2023 | Registration of charge NI6063240002, created on 2023-02-22 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Director's details changed for Ms Leona Mcallister on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/03/2230 March 2022 | Director's details changed for Mr Sean Francis Mcallister on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | DISS40 (DISS40(SOAD)) |
20/10/2020 October 2020 | FIRST GAZETTE |
20/10/2020 October 2020 | First Gazette notice for compulsory strike-off |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
03/03/203 March 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/12/1922 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 15A MAIN STREET PORTGLENONE BALLYMENA COUNTY ANTRIM BT44 8AA |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
10/02/1410 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6063240001 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
13/09/1213 September 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/04/1225 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 CEDAR WAY PORTGLENONE CO ANTRIM BT44 8ND |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 CEDAR WAY PORTGLENONE, CO. ANTRIM BT44 8MD NORTHERN IRELAND |
24/02/1124 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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