GI SOLUTIONS HOLDINGS LIMITED

145-147 Scudamore Road, Leicester, LE3 1UQ, Leicestershire
StatusACTIVE
Company No.06582165
CategoryPrivate Limited Company
Incorporated01 May 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

GI SOLUTIONS HOLDINGS LIMITED is an active private limited company with number 06582165. It was incorporated 16 years, 16 days ago, on 01 May 2008. The company address is 145-147 Scudamore Road, Leicester, LE3 1UQ, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Headley

Termination date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Anne Shephard

Appointment date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Dimitrios Kyprianou

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065821650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065821650009

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sotos Constantinides

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2022

Action Date: 21 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-21

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065821650010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065821650012

Charge creation date: 2021-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065821650011

Charge creation date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-21

Psc name: Gi Solutions Group Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2017

Category: Address

Type: AD03

New address: C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2017

Category: Address

Type: AD02

New address: C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sotos Constantinides

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Simon Shaun Lisser

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Shaun Lisser

Termination date: 2017-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065821650008

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-08

Officer name: Mr Simon Shaun Lisser

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Robin Welch

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Leszek Richard Litwinowicz

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 065821650010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065821650009

Charge creation date: 2017-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr Simon Shuan Lisser

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr. Patrick John Headley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel Anthony Smith

Termination date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Noel Anthony Smith

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065821650008

Charge creation date: 2016-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 065821650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Legacy

Date: 29 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 676 LIMITED\certificate issued on 23/04/09

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 07/11/08\gbp si 29000@1=29000\gbp ic 60000/89000\

Documents

View document PDF

Legacy

Date: 15 Nov 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 30/10/08\gbp si 59999@1=59999\gbp ic 1/60000\

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed leszek richard litwinowicz

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david leslie grove

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed noel anthony smith

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robin welch

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from one eleven edmund street birmingham west midlands B3 2HJ england

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hbjgw incorporations LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hbjgw secretarial support LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 01 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE WAVE ENERGY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11333662
Status:ACTIVE
Category:Private Limited Company

BILL HARVEY ASSOCIATES LIMITED

GAIRLOCH,EXETER,EX2 4NZ

Number:04550257
Status:ACTIVE
Category:Private Limited Company

DAVID PICKERING AND ASSOCIATES LIMITED

BANK CHAMBERS, MARKET STREET,WEST YORKSHIRE,HD1 2EW

Number:06339398
Status:ACTIVE
Category:Private Limited Company

LC GROUNDWORKS LIMITED

5 KILN CLOSE,NEWTON ABBOT,TQ13 9YL

Number:07553550
Status:LIQUIDATION
Category:Private Limited Company

MATTHEW ARNOLD LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09084710
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES LIMITED

24 DALKEITH PLACE,KETTERING,NN16 0BS

Number:07436704
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