GSS SOLUTIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED GAO - SHAN SECURITY (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 24/05/16

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PHILIP HYDE / 01/01/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERELLE HYDE / 03/12/2014

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY MARGARET HYDE / 01/01/2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL HYDE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MRS CHERELLE HYDE

View Document

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MISS CHERYL HYDE

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR LUKE PHILIP HYDE

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS ROSEMARY MARGARET HYDE

View Document

13/01/1113 January 2011 08/10/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 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