GSS SOLUTIONS (FACILITIES) LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 COMPANY NAME CHANGED G.S.S. (NUNEATON) LIMITED
CERTIFICATE ISSUED ON 08/09/17

View Document

17/08/1717 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HYDE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR LUKE PHILLIP HYDE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MARGARET HYDE / 01/01/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY MARGARET HYDE / 01/01/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
MANOR COURT CHAMBERS 126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

27/02/1327 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE

View Document

18/04/1118 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HYDE / 06/06/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED ROSEMARY MARGARET HYDE

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY BREARLEY FOSTER REGISTRARS HORSEFAIR

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
EDWARDS CENTRE THE HORSEFAIR
HINCKLEY
LEICESTERSHIRE
LE10 0AN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED

View Document

18/04/0818 April 2008 SECRETARY APPOINTED BREARLEY FOSTER REGISTRARS HORSEFAIR

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
TOWNGATE HOUSE, 116 -118
TOWNGATE, LEYLAND
LANCASHIRE
PR25 2LQ

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED STEPHEN PHILLIP HYDE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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