GTS LABS LTD

Company Documents

DateDescription
09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Denis Cormican on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Denis Cormican as a person with significant control on 2024-01-11

View Document

22/11/2322 November 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 23 1st Floor East Park Road Leicester Leicestershire LE5 4QD on 2023-11-22

View Document

10/10/2310 October 2023 Registered office address changed from 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-10

View Document

09/10/239 October 2023 Termination of appointment of Jacob Leaver as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Denis Cormican as a director on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Denis Cormican as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Leanne Holder as a director on 2023-10-09

View Document

20/07/2320 July 2023 Change of details for a person with significant control

View Document

20/07/2320 July 2023 Change of details for a person with significant control

View Document

19/07/2319 July 2023 Director's details changed for Ms Leanne Holder on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Jacob Leaver on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Notification of Gts Labs Associates Limited as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/05/239 May 2023 Change of details for Mr Denis Cormican as a person with significant control on 2023-05-03

View Document

14/11/2214 November 2022 Cessation of Leanne Holder as a person with significant control on 2022-11-10

View Document

14/11/2214 November 2022 Cessation of Jacob Leaver as a person with significant control on 2022-11-10

View Document

14/11/2214 November 2022 Notification of Denis Cormican as a person with significant control on 2022-11-10

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

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