Advanced company searchLink opens in new window

GSP ELECTRICAL CONTRACTORS LIMITED

Company number 04507573

Filter by category

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)
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
18 Aug 2017 PSC01 Notification of Catherine Anne Parsons as a person with significant control on 6 April 2016
18 Aug 2017 PSC04 Change of details for Mr Gary Stephen Parsons as a person with significant control on 10 August 2016
22 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Aug 2014 CH01 Director's details changed for Gary Stephen Parsons on 10 August 2013
09 Jul 2014 AD01 Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 9 July 2014
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2