(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Holton Road Holton Heath Poole Dorset BH16 6LN United Kingdom to Unit 1, Orion Business Park Bird Hall Lane Cheadle Heath Stockport SK3 0XG on Friday 30th June 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Sk3 Oxg United Kingdom to Holton Road Holton Heath Poole Dorset BH16 6LN on Wednesday 23rd November 2022
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Orion Business Park Orion Business Park, Bird Hall Lane, Cheadle Heath Stockport United Kingdom to Unit 1 Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Sk3 Oxg on Friday 18th November 2022
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Holton Road Holton Heath Poole Dorset BH16 6LN England to Orion Business Park Orion Business Park, Bird Hall Lane, Cheadle Heath Stockport on Thursday 17th November 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th May 2022.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090271170007, created on Thursday 10th March 2022
filed on: 14th, March 2022
| mortgage
|
Free Download
(38 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 090271170003 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090271170002 satisfaction in full.
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd January 2020.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090271170006, created on Tuesday 28th January 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090271170005, created on Tuesday 7th January 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(37 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 31st March 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 7th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Holton Road Holton Heath Poole Dorset BH16 6LN England to Holton Road Holton Heath Poole Dorset BH16 6LN on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Holton Road Holton Heath Poole Dorset BH16 6LN to 29 Holton Road Holton Heath Poole Dorset BH16 6LN on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 090271170004, created on Thursday 8th September 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 090271170002, created on Friday 29th July 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 090271170003, created on Friday 29th July 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(16 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 7 Albemarle Street London
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gsi group uk investments holding LIMITEDcertificate issued on 26/04/16
filed on: 26th, April 2016
| change of name
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 1st April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) 502.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 31st, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 501.00 GBP is the capital in company's statement on Wednesday 30th December 2015
filed on: 30th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090271170001, created on Wednesday 8th July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director appointment on Monday 29th June 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On Monday 29th June 2015 - new secretary appointed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(NEWINC) Company registration
filed on: 7th, May 2014
| incorporation
|
Free Download
(50 pages)
|