GSL NETWORKING LTD
Status | ACTIVE |
Company No. | 06591540 |
Category | Private Limited Company |
Incorporated | 13 May 2008 |
Age | 15 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GSL NETWORKING LTD is an active private limited company with number 06591540. It was incorporated 15 years, 11 months, 23 days ago, on 13 May 2008. The company address is 12 Grange Paddock 12 Grange Paddock, Grantham, NG32 1DN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Mr Glenn Stuart Lynn
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-31
Psc name: Glenn Stuart Lynn
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 12 Grange Paddock Barrowby Grantham NG32 1DN
Old address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding PE11 3DU England
Change date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Glenn Stuart Lynn
Change date: 2020-12-11
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Glenn Stuart Lynn
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Glenn Stuart Lynn
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2019
Action Date: 25 May 2019
Category: Address
Type: AD01
New address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding PE11 3DU
Change date: 2019-05-25
Old address: 2 Malvern Drive Gonerby Hill Foot Grantham Lincolnshire NG31 8GA England
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
New address: 2 Malvern Drive Gonerby Hill Foot Grantham Lincolnshire NG31 8GA
Change date: 2019-05-14
Old address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding PE11 3DU England
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
New address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding PE11 3DU
Old address: 9 Chariots Way Baston Peterborough PE6 9PL England
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2017
Action Date: 13 May 2017
Category: Address
Type: AD01
Old address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding Lincolnshire PE11 3DU
Change date: 2017-05-13
New address: 9 Chariots Way Baston Peterborough PE6 9PL
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
New address: Casa De Las Rosas New Road Deeping St. Nicholas Spalding Lincolnshire PE11 3DU
Change date: 2015-06-09
Old address: 23 the Drive North Chingford London E4 7AJ
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: 3 Hengist Close Quarrington Sleaford Lincolnshire NG34 8WU
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Stuart Lynn
Change date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Some Companies
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11797933 |
Status: | ACTIVE |
Category: | Private Limited Company |
COASTWISE DEVELOPMENTS LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 09060452 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB
Number: | 07168470 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LONDON STREET,FARINGDON,SN7 7AE
Number: | 11389270 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURTONHEAD ROAD,ST. HELENS,WA9 5EA
Number: | 07167710 |
Status: | ACTIVE |
Category: | Private Limited Company |
1547 PERSHORE ROAD,BIRMINGHAM,B30 2JH
Number: | 10858759 |
Status: | ACTIVE |
Category: | Private Limited Company |