Advanced company searchLink opens in new window

GS INDUSTRIES LIMITED

Company number 10499017

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Mar 2023 CH01 Director's details changed for Mr. Glenn Adam Scott on 10 March 2023
10 Mar 2023 PSC04 Change of details for Mr. Glenn Adam Scott as a person with significant control on 10 March 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
07 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
07 Nov 2022 AA Total exemption full accounts made up to 30 November 2020
01 Feb 2022 CS01 Confirmation statement made on 28 November 2021 with updates
09 Dec 2021 PSC04 Change of details for Mrs Sarah Elizabeth Scott as a person with significant control on 1 November 2021
09 Dec 2021 PSC04 Change of details for Mr. Glenn Adam Scott as a person with significant control on 1 November 2021
09 Dec 2021 CH01 Director's details changed for Mr Glenn Adam Scott on 1 November 2021
20 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 November 2018
06 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Mar 2018 PSC07 Cessation of Gregory Russell Higgitt as a person with significant control on 21 March 2018
26 Mar 2018 PSC01 Notification of Sarah Elizabeth Scott as a person with significant control on 21 March 2018
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
01 Dec 2016 CH01 Director's details changed for Mr. Glenn Adam Scott on 1 December 2016
01 Dec 2016 AD01 Registered office address changed from 3 Lady Greys Walk Stourbridge West Midlands DY8 3BA England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 1 December 2016