GCI NETWORK SOLUTIONS LIMITED

Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom
StatusACTIVE
Company No.04082862
CategoryPrivate Limited Company
Incorporated03 Oct 2000
Age23 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

GCI NETWORK SOLUTIONS LIMITED is an active private limited company with number 04082862. It was incorporated 23 years, 7 months, 14 days ago, on 03 October 2000. The company address is Melbourne House Brandy Carr Road Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-24

Charge number: 040828620007

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Winston Churchill

Termination date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Budge

Termination date: 2023-08-18

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2023

Category: Address

Type: AD02

Old address: 2 Crofton Close Lincoln LN3 4NT England

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Nasstar Managed Services Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

Change date: 2023-06-29

Old address: 19-25 Nuffield Road Poole Dorset BH17 0RU England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Cosgrave

Appointment date: 2023-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage charge part both with charge number

Date: 23 Jan 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620005

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620005

Documents

View document PDF

Mortgage charge part both with charge number

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620006

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620005

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620006

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nasstar Managed Services Group Limited

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-24

Charge number: 040828620006

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-16

Psc name: Gci Managed Services Group Limited

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 May 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040828620005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: Global House Crofton Close Lincoln Lincolnshire LN3 4NT

New address: 19-25 Nuffield Road Poole Dorset BH17 0RU

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2020

Category: Address

Type: AD02

New address: 2 Crofton Close Lincoln LN3 4NT

Old address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Kevin John Budge

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Craig Mclauchlan

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2019

Category: Address

Type: AD03

New address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Change sail address company with new address

Date: 05 Dec 2019

Category: Address

Type: AD02

New address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Howard

Termination date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Wayne Winston Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Adrian Albert Thirkill

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Mark David Allen

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Timothy David Howard

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Mclauchlan

Appointment date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark David Allen

Termination date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040828620005

Charge creation date: 2018-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040828620004

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Wayne Jason Martin

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-09

Psc name: Gci Telecom Group Limted

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 040828620004

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Mr Adrian Thirkill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Termination director company

Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: John Joseph Whitty

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wan services LIMITED\certificate issued on 04/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 18 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-18

Officer name: Mr John Joseph Whitty

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Jason Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark David Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-15

Old address: Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Stakes

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Winn

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Vickers

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Allen

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Auditors resignation company

Date: 25 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Winn

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Ian David Winn

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Vickers

Change date: 2009-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayne Stakes

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian winn / 21/02/2008

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: 30 mowden road, sandpiper quay, salford, greater manchester M5 3EZ

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FIRST FINANCIAL ADVERTISING LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:01734489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JBG INSTALLATIONS LTD

7 HARWOOD ROAD,DIDCOT,OX11 9LX

Number:11801208
Status:ACTIVE
Category:Private Limited Company

LOOKER PROJECT SERVICES LTD

2 NORTHBOURNE PLACE,DORSET,BH10 6DH

Number:03508810
Status:ACTIVE
Category:Private Limited Company

OLIVIÉ OUTSIDE LTD

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10118776
Status:ACTIVE
Category:Private Limited Company

PANEUROPEAN ENERGY LTD

ORCHARDS FARM GOLDEN VALLEY,GLOUCESTER,GL18 1HN

Number:07502034
Status:ACTIVE
Category:Private Limited Company

RR INVESTING LTD

FLAT C,LONDON,SW8 3QE

Number:11742513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source