Advanced company searchLink opens in new window

GSI EQUIPMENT LIMITED

Company number 02358586

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
20 Jan 2021 CS01 Confirmation statement made on 6 October 2020 with no updates
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 900
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 900
21 Nov 2014 CH01 Director's details changed for Robin Izzard on 8 May 2014
21 Nov 2014 CH03 Secretary's details changed for Rachel Valerie Izzard on 8 May 2014
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AD01 Registered office address changed from 3 Victoria Close West Haddon Northants NN6 7DZ on 23 May 2014