GSSL LIMITED
Status | ACTIVE |
Company No. | 09088284 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GSSL LIMITED is an active private limited company with number 09088284. It was incorporated 9 years, 10 months, 15 days ago, on 16 June 2014. The company address is 102 Wards Road, Ilford, IG2 7AZ, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
New address: 102 Wards Road Ilford Essex IG2 7AZ
Old address: 66 Eric Road Dagenham Essex RM6 6JH England
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Appoint person secretary company with name date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rehana Nawaz
Appointment date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
New address: 66 Eric Road Dagenham Essex RM6 6JH
Change date: 2018-01-16
Old address: 53 Jack Clow Road London E15 3AR England
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ahmad Nawaz
Change date: 2018-01-15
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Mr Ahmad Nawaz
Documents
Change person secretary company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ahmad Nawaz
Change date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
New address: 53 Jack Clow Road London E15 3AR
Old address: 53 Crawley Road Luton LU1 1HX England
Documents
Change person director company with change date
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-11
Officer name: Mr Ahmad Nawaz
Documents
Change person secretary company with change date
Date: 11 Jun 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-11
Officer name: Mr Ahmad Nawaz
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
Old address: 3 English Street London E3 4TA
New address: 53 Crawley Road Luton LU1 1HX
Change date: 2016-03-11
Documents
Change person secretary company with change date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ahmad Nawaz
Change date: 2015-09-07
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmad Nawaz
Change date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-01
New address: 3 English Street London E3 4TA
Old address: 3 English Street London E3 4TA England
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 5 Lowick Road Harrow HA11UP England
New address: 3 English Street London E3 4TA
Change date: 2015-07-01
Documents
Some Companies
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 08735172 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRAW YARD PLACE,SCOTLAND,EH12 9LQ
Number: | SC599214 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HEOL WAUN WEN,SWANSEA,SA6 6FD
Number: | 10749718 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP24989R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 09957035 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACKLAM HALL HALL DRIVE,MIDDLESBROUGH,TS5 7DY
Number: | 10232232 |
Status: | ACTIVE |
Category: | Private Limited Company |