GS DESIGN & DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 09560521 |
Category | Private Limited Company |
Incorporated | 24 Apr 2015 |
Age | 9 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
GS DESIGN & DEVELOPMENTS LTD is an active private limited company with number 09560521. It was incorporated 9 years, 1 month, 4 days ago, on 24 April 2015. The company address is 76 Richmond Avenue, Hillingdon, UB10 9BJ, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-23
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 23 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-23
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 23 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-23
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-23
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 23 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-23
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan James Webb
Termination date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 23 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-23
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jan 2018
Action Date: 23 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 23 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-23
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 23 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change account reference date company current extended
Date: 22 Dec 2015
Action Date: 23 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-23
Made up date: 2016-04-05
Documents
Change account reference date company current shortened
Date: 09 Jun 2015
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-05
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 11 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-11
Officer name: Mr Jonathan James Henry Webb
Documents
Some Companies
BOULEVARD KITCHEN & APPLIANCE CENTRE LIMITED
BOULEVARD HOUSE,OLDMIXON CRESCENT,BS24 9AY
Number: | 01649283 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,SHEFFORD,SG17 5DG
Number: | 11044431 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007296 |
Status: | ACTIVE |
Category: | Limited Partnership |
EASTER DRUMQUHASSLE FARM,STIRLINGSHIRE,
Number: | SL000780 |
Status: | ACTIVE |
Category: | Limited Partnership |
CRIDA HOUSE KINGSBURY ROAD,SUTTON COLDFIELD,B76 9DS
Number: | 09604376 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH'S ENVIRONMENTAL PRODUCTS LIMITED
UNITS 1 & 2,SOUTH WOODHAM FERRERS,CM3 5UW
Number: | 02607831 |
Status: | ACTIVE |
Category: | Private Limited Company |