GSI INSURANCE SERVICES (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 05487502 |
Category | Private Limited Company |
Incorporated | 22 Jun 2005 |
Age | 18 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GSI INSURANCE SERVICES (SOUTHERN) LIMITED is an active private limited company with number 05487502. It was incorporated 18 years, 10 months, 15 days ago, on 22 June 2005. The company address is 118 John Wilson Business Park Harvey Drive 118 John Wilson Business Park Harvey Drive, Whitstable, CT5 3QT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change person secretary company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-30
Officer name: Richard Trevor Dobbie
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Richard Dobbie
Change date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change person director company with change date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-03
Officer name: Mr Adam Richard Dobbie
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Notification of a person with significant control
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Richard Dobbie
Notification date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Old address: 154 Mortimer Street Herne Bay Kent CT6 5DU
New address: 118 John Wilson Business Park Harvey Drive Chestfield Whitstable CT5 3QT
Change date: 2017-09-14
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Love
Change date: 2017-07-01
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Richard Dobbie
Change date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Love
Change date: 2017-07-01
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Richard Dobbie
Change date: 2017-07-01
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Richard Dobbie
Change date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Love
Documents
Capital allotment shares
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-27
Capital : 20,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Capital cancellation shares
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Capital
Type: SH06
Capital : 19,000 GBP
Date: 2011-06-06
Documents
Capital return purchase own shares
Date: 27 May 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Adam Richard Dobbie
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Old address: 48-49 John Wilson Business Park Whitstable Kent CT5 3QY
Change date: 2010-02-10
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen humphriss
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard dobbie / 22/06/2009
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard dobbie
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/05--------- £ si 19000@1=19000 £ ic 1000/20000
Documents
Legacy
Date: 25 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/11/05
Documents
Resolution
Date: 25 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
99 RAMGORSE,HARLOW,CM20 1PY
Number: | 10841579 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,EXETER,EX5 1BR
Number: | 08174528 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAWRENCE ROAD,BIGGLESWADE,SG18 0LS
Number: | 10650886 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD.
FLAT 1D CRESCENT COURT 15 - 17 THE CRESCENT,BOURNEMOUTH,BH1 4EX
Number: | 02906922 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NUNNS ROAD,COLCHESTER,CO1 1EJ
Number: | 09512452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 11 ORCHARDS BUSINESS UNIT COCKAYNES LANE,COLCHESTER,CO7 8BZ
Number: | 11054380 |
Status: | ACTIVE |
Category: | Private Limited Company |