GSL NETWORKING LTD

12 Grange Paddock 12 Grange Paddock, Grantham, NG32 1DN, England
StatusACTIVE
Company No.06591540
CategoryPrivate Limited Company
Incorporated13 May 2008
Age15 years, 11 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR LABEL HAIR LTD

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

FUSION BROADWAY LIMITED

AVON HOUSE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB

Number:07168470
Status:ACTIVE
Category:Private Limited Company

OXYPLUMB LTD

11 LONDON STREET,FARINGDON,SN7 7AE

Number:11389270
Status:ACTIVE
Category:Private Limited Company

PALLETLAND LIMITED

BURTONHEAD ROAD,ST. HELENS,WA9 5EA

Number:07167710
Status:ACTIVE
Category:Private Limited Company

SOMETHING DELICIOUS LIMITED

1547 PERSHORE ROAD,BIRMINGHAM,B30 2JH

Number:10858759
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