GSE SMART REPAIR LTD

Riverdale House Riverdale House, Wheathamstead, AL4 8BB, Hertfordshire, England
StatusACTIVE
Company No.09521161
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GSE SMART REPAIR LTD is an active private limited company with number 09521161. It was incorporated 9 years, 2 months, 4 days ago, on 01 April 2015. The company address is Riverdale House Riverdale House, Wheathamstead, AL4 8BB, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Allen

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Allen

Change date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Allen

Change date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-06

Psc name: Ben Allen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

New address: Riverdale House 21a High Street Wheathamstead Hertfordshire AL4 8BB

Old address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom

Change date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Old address: 15 Hearle Way Hatfield AL10 9EW England

New address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Ben Allen

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Claire Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England

New address: 15 Hearle Way Hatfield AL10 9EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Claire Allen

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROZEN P'S LIMITED

15 HOME FARM,LUTON,LU1 3TD

Number:04722030
Status:ACTIVE
Category:Private Limited Company

INCOGNITI LIMITED

14 REIGATE ROAD,LEATHERHEAD,KT22 8RA

Number:07364815
Status:ACTIVE
Category:Private Limited Company

R. A. HOWIE (SAUCHEN) LIMITED

CRAIGMYLE PARK, CRAIGMYLE,INVERURIE,AB51 0QU

Number:SC105630
Status:ACTIVE
Category:Private Limited Company

RATENEED LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:01808154
Status:ACTIVE
Category:Private Limited Company

SHANGHAI T&T BIO-TECH CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11495813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TEA TEMPLE LTD

21 ANICK VIEW,HEXHAM,NE46 1UP

Number:11888236
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