GSS INNOVATIVE SOLUTIONS LTD

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2ND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUADALUPE GIOVANNA SALVADOR / 10/10/2019

View Document

04/10/194 October 2019 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS CADENAS MORENO

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 1ST FLOOR NORTH WESTGATE HOUSE THE HIGH HARLOW CM20 1YS ENGLAND

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FLAT 15 BLOOMFIELD COURT 2 BRISBANE ROAD LONDON E10 5NY ENGLAND

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 15 BRISBANE ROAD LONDON E10 5NY ENGLAND

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM MJS & CO ACCOUNTANTS 9 CHITTYS LANE DAGENHAM RM8 1UD

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM MJS & CO ACCOUNTANTS, 9 CHITTYS LANE DAGENHAM RM8 1UD ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR DENIS JAIME CADENAS MORENO

View Document

23/09/1523 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 11 CARTERET WAY LONDON SE8 3QB UNITED KINGDOM

View Document

06/08/136 August 2013 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