GSS CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

26/04/2426 April 2024 Appointment of Mr Matthew Gillion as a director on 2024-04-26

View Document

23/04/2423 April 2024 Sub-division of shares on 2024-04-15

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Particulars of variation of rights attached to shares

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

27/10/2227 October 2022 Notification of Elaine Mcculloch as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Gordon William Mcculloch as a person with significant control on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS ELAINE MCCULLOCH

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MCCULLOCH / 28/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

27/08/1827 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CESSATION OF GARY MCCULLOCH AS A PSC

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MCCULLOCH

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM MCCULLOCH / 19/03/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MCCULLOCH

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR GORDON WILLIAM MCCULLOCH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4927010001

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 FIRST GAZETTE

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

04/12/144 December 2014 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