GSS TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Appointment of Ms Elizabeth Wynne Thomas as a director on 2024-12-12 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/05/2030 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056615320001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
26/10/1926 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DSVID GLYN JONES / 10/04/2019 |
07/04/197 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSVID GLYN JONES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / GLYN DAVID JONES / 05/05/2017 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY MICHELLE JONES / 05/05/2017 |
19/04/1719 April 2017 | 19/04/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/01/154 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1328 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1130 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 1ST FLOOR UPCOTT HOUSE CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/1024 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY MICHELLE JONES / 05/01/2010 |
05/01/105 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/01/094 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 12 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB |
11/02/0811 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: THORNLEA HOUSE CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD |
19/02/0719 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 12 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM WA15 8EQ |
27/06/0627 June 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/12/0522 December 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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