GS AUTOS LTD
Status | ACTIVE |
Company No. | 07332680 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GS AUTOS LTD is an active private limited company with number 07332680. It was incorporated 13 years, 9 months, 8 days ago, on 02 August 2010. The company address is Unit 7 Portway Motor Centre Unit 7 Portway Motor Centre, Birmingham, B48 7JA, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Smith
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Ronald Griffiths
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Smith
Change date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-25
Officer name: Stephen Ronald Griffiths
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Smith
Change date: 2013-11-25
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Old address: Flat 1 Lion Garage Portway Birmingham B48 7HX England
Change date: 2013-11-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Capital allotment shares
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-08-27
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Smith
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ronald Griffiths
Change date: 2010-08-02
Documents
Some Companies
65 WERE ROAD,PETERBOROUGH,PE1 3EB
Number: | 09924666 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LEWINS WAY,SLOUGH,SL1 5HF
Number: | 09813590 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HALLIS HUDSON GROUP LTD,PRESTON,PR2 5NJ
Number: | 03131502 |
Status: | ACTIVE |
Category: | Public Limited Company |
43 REDLAKE DRIVE,STOURBRIDGE,DY9 0RX
Number: | 11625113 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 05278591 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EGMONT ROAD,HOVE,BN3 7FP
Number: | 11103857 |
Status: | ACTIVE |
Category: | Private Limited Company |