GSS SERVICES (IOW) LTD

27 Station Road, St Helens, PO33 1YF, Isle Of Wight, England
StatusACTIVE
Company No.09241345
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

GSS SERVICES (IOW) LTD is an active private limited company with number 09241345. It was incorporated 9 years, 7 months, 17 days ago, on 30 September 2014. The company address is 27 Station Road, St Helens, PO33 1YF, Isle Of Wight, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Mrs Sasha Michail

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Mr Shem Michail

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 10 Mount Street Ryde PO33 2QR England

Change date: 2022-07-06

New address: 27 Station Road St Helens Isle of Wight PO33 1YF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-24

Psc name: Gemma Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mrs Sasha Michail

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shem Michail

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shem Michail

Change date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 5 Sovereign Way Ryde PO33 3DL England

Change date: 2017-11-23

New address: 10 Mount Street Ryde PO33 2QR

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shem Michail

Change date: 2017-11-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saffa Michail

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: 34 Mary Rose Avenue Wootton Bridge Ryde Isle of Wight PO33 4LR

Change date: 2016-10-07

New address: 5 Sovereign Way Ryde PO33 3DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 25 Oakwood Road Ryde Isle of Wight PO33 3JT United Kingdom

New address: 34 Mary Rose Avenue Wootton Bridge Ryde Isle of Wight PO33 4LR

Change date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELPOZO UK LIMITED

134 SLOANE STREET,LONDON,SW1X 9AX

Number:09867303
Status:ACTIVE
Category:Private Limited Company

JUBILEE INVESTIGATIONS & CONSULTANCY LTD

11 JUBILEE TERRACE,BROCKHAM,RH3 7JG

Number:10776640
Status:ACTIVE
Category:Private Limited Company

MOBILE EXCHANGE LIMITED

C/O EKB ACCOUNTANCY SERVICES,LONDON,N7 9DP

Number:10924717
Status:ACTIVE
Category:Private Limited Company

PANDOX MANCHESTER PROPCO LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:11153367
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST FENCING SUPPLIES LTD

ST DENYS NORTH DAPPERS LANE,LITTLEHAMPTON,BN16 4EN

Number:11918442
Status:ACTIVE
Category:Private Limited Company

TEACH ASSISTANT LTD

25A WOODLAND GARDENS,LONDON,N10 3UE

Number:10834113
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