GSS FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 03509426 |
Category | Private Limited Company |
Incorporated | 12 Feb 1998 |
Age | 26 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GSS FINANCIAL PLANNING LIMITED is an active private limited company with number 03509426. It was incorporated 26 years, 3 months, 20 days ago, on 12 February 1998. The company address is Sampuran House Sampuran House, Orpington, BR6 0DF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Jason Clift
Cessation date: 2020-11-09
Documents
Change person director company with change date
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ashley Mark Adam
Change date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 10 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 May 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Capital return purchase own shares treasury capital date
Date: 17 Mar 2022
Action Date: 30 Jul 2021
Category: Capital
Type: SH03
Date: 2021-07-30
Capital : 200 GBP
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Termination director company with name termination date
Date: 20 Feb 2021
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jason Clift
Termination date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Old address: 83 the Dell East Grinstead West Sussex RH19 3XP
New address: Sampuran House 3a Chislehurst Road Orpington BR6 0DF
Change date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-11-26
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley Mark Adam
Appointment date: 2015-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
Old address: White House Ruxbury Road Chertsey Surrey KT16 9NH
Change date: 2015-03-20
New address: 83 the Dell East Grinstead West Sussex RH19 3XP
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Sanger
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 24 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Capital allotment shares
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 03 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mba financial services LIMITED\certificate issued on 03/09/12
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jason Clift
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Henry Brown
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Stuart Sanger
Change date: 2009-12-31
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debora Blythe
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giles sanger / 18/03/2008
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from flat 17 nelson court eastworth road chertsey surrey KT16 8DG
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: kimpton house 29 sidney road staines middlesex TW18 4LP
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: carlyle business centre gogmore lane chertsey surrey KT16 9AP
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 31/03/00 from: 9 summerhouse close godalming surrey GU7 1PZ
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; full list of members
Documents
Legacy
Date: 10 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/03/99
Documents
Legacy
Date: 06 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
22 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC430492 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,MERSEYSIDE,L20 7DA
Number: | 04782684 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 11309860 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 FREDERICK STREET,SUNDERLAND,SR1 1NF
Number: | 10924568 |
Status: | ACTIVE |
Category: | Private Limited Company |
PPG KANSAI AUTOMOTIVE FINISHES UK LLP
PO BOX 162 NEEDHAM ROAD,SUFFOLK,IP14 2ZR
Number: | OC309844 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD
Number: | 09342992 |
Status: | ACTIVE |
Category: | Private Limited Company |