Advanced company searchLink opens in new window

GSS FLOORING LIMITED

Company number 05595366

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
22 Nov 2023 AP01 Appointment of Mr George Nicholson-Jack as a director on 1 April 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 CH01 Director's details changed for Mr Barry George Nicholson on 18 October 2021
20 Aug 2021 AD01 Registered office address changed from Flat 30 Corfe Tower Park Road East London W3 8TY to Unit 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 20 August 2021
16 Aug 2021 AD01 Registered office address changed from Unit 6 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA United Kingdom to Flat 30 Corfe Tower Park Road East London W3 8TY on 16 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap dispensed with 31/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 SH08 Change of share class name or designation
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
27 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
23 Apr 2020 MR01 Registration of charge 055953660001, created on 20 April 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 PSC04 Change of details for Mr Barry George Nicholson as a person with significant control on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Barry George Nicholson on 18 October 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates