Advanced company searchLink opens in new window

G S COMMERCIAL SERVICES LTD

Company number 11397200

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)
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Mar 2023 CH01 Director's details changed for Mr James Evans on 16 March 2023
16 Mar 2023 TM01 Termination of appointment of Anna Evans as a director on 16 March 2023
09 Mar 2023 CH01 Director's details changed for Mr James Evans on 9 March 2023
19 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 13 October 2020 with updates
12 Oct 2020 AD01 Registered office address changed from Unit 4 Westwood Industrial Estate Pontrilas Herefordshire HR2 0EL England to Unit 2 st. Georges Road Industrial Estate Donnington Telford TF2 7QZ on 12 October 2020
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 AD01 Registered office address changed from 9 Mill Bank Wellington Telford TF1 1RZ England to Unit 4 Westwood Industrial Estate Pontrilas Herefordshire HR2 0EL on 24 January 2020
09 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Cross Ash Cottage Longtown Hereford HR2 0NZ England to 9 Mill Bank Wellington Telford TF1 1RZ on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr James Evans on 28 March 2019
28 Mar 2019 TM02 Termination of appointment of Anna Evans as a secretary on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mrs Anna Evans on 28 March 2019
13 Aug 2018 CH01 Director's details changed for Mrs Anna Evans on 13 August 2018
13 Aug 2018 CH01 Director's details changed for Mr James Evans on 13 August 2018
07 Aug 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cross Ash Cottage Longtown Hereford HR2 0NZ on 7 August 2018
07 Aug 2018 CH03 Secretary's details changed for Mrs Anna Evans on 7 August 2018
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 2