GSSM PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from Office B6 Lodge House Cow Lane Burnley BB11 1NN England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2025-05-21 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
17/03/2517 March 2025 | Appointment of Mrs Pauline Smith as a director on 2025-03-01 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/07/234 July 2023 | Certificate of change of name |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Registered office address changed from Office B6 Lodge House Cow Lane Burnley Lancashire England to Office B6 Lodge House Cow Lane Burnley BB11 1NN on 2023-04-27 |
25/04/2325 April 2023 | Change of details for Mr Gary Smith as a person with significant control on 2023-04-20 |
24/04/2324 April 2023 | Change of details for Mr Gary Smith as a person with significant control on 2023-04-20 |
24/04/2324 April 2023 | Director's details changed for Mr Gary Stephen Smith on 2023-04-20 |
21/04/2321 April 2023 | Termination of appointment of Nigel Charles Pilling as a director on 2023-04-20 |
21/04/2321 April 2023 | Registered office address changed from Unit 6 Vantage Court Riverside Way Barrowford Nelson BB9 6BP England to Office B6 Lodge House Cow Lane Burnley Lancashire on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with updates |
21/04/2321 April 2023 | Cessation of Nigel Pilling as a person with significant control on 2023-04-20 |
21/04/2321 April 2023 | Micro company accounts made up to 2021-09-30 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 35 LOMESHAYE BUSINESS VILLAGE TURNER RD NELSON LANCASHIRE BB9 7DR |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMITH / 01/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PILLING / 01/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMITH / 01/07/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PILLING / 01/07/2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES PILLING / 01/05/2015 |
24/11/1524 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/11/147 November 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 30 ST. JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT UNITED KINGDOM |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/09/1326 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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