GSR BUILD LIMITED
Status | ACTIVE |
Company No. | 04632464 |
Category | Private Limited Company |
Incorporated | 09 Jan 2003 |
Age | 21 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GSR BUILD LIMITED is an active private limited company with number 04632464. It was incorporated 21 years, 4 months, 19 days ago, on 09 January 2003. The company address is Unit 3, Ilex House Unit 3, Ilex House, Twickenham, TW1 4HF, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mr Gurbinder Sarai
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 23 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gurbinder Sarai
Change date: 2021-10-23
Documents
Second filing of confirmation statement with made up date
Date: 17 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF
Change date: 2021-08-23
Old address: Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 22 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change person director company with change date
Date: 01 Mar 2015
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gurbinder Sarai
Change date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gurbinder Sarai
Change date: 2014-09-17
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Old address: C/O Gsr Technology Ltd Unit 6 Hounslow Business Park Unit 6 Alice Way Hounslow Middlesex TW3 3UD
New address: Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD
Change date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: Hounslow Business Park Unit 2 Alice Way Hounslow Middlesex TW3 3UD
Documents
Accounts amended with made up date
Date: 20 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 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: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 25 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gurbinder Sarai
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/02/04--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 06 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 06/08/04 from: 67 earls court road kensington london W8 6EF
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 06/03/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 07507459 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON INNOVATION CENTRE UNIT 5, EASTERN WAY,DAVENTRY,NN11 0QB
Number: | 11563939 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL INDUSTRY SAFETY SUMMIT LTD
45 GREAT GUILDFORD STREET,LONDON,SE1 0ES
Number: | 08551701 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANICE BARFOOT CAKE AND SUGARCRAFT LTD
UNIT 2, THE PRECINCT 4 FREEGROUNDS AVENUE,SOUTHAMPTON,SO30 0BJ
Number: | 11884082 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND SECURITIES (INSURANCE SERVICES) LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 04161233 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLANYRAFON ISAF,CRYMYCH,SA41 3TG
Number: | 10275568 |
Status: | ACTIVE |
Category: | Private Limited Company |