GSE TEXPRINT SOLUTIONS UK LTD

Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom
StatusACTIVE
Company No.10366813
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

GSE TEXPRINT SOLUTIONS UK LTD is an active private limited company with number 10366813. It was incorporated 7 years, 8 months, 12 days ago, on 08 September 2016. The company address is Quadrant House, Floor 6 Quadrant House, Floor 6, London, E1W 1YW, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Tubbs

Notification date: 2023-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-18

Psc name: Jorg Thomas Karr

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-18

Psc name: Frank Bruecker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-18

Officer name: Mr Richard William Tubbs

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Frank Bruecker

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-29

Psc name: Jorg Thomas Karr

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorg Thomas Karr

Termination date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-29

Psc name: Seh Sarl

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-29

Psc name: Frank Bruecker

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin James Borley

Notification date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Borley

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Bruecker

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 BROWNLOW STREET WEYMOUTH LIMITED

37 BROWNLOW STREET,DORSET,DT4 7HN

Number:04069878
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROWNING POWER LIMITED

THE SHARD,LONDON,SE1 9SG

Number:07813694
Status:ACTIVE
Category:Private Limited Company

MK (UK) RESTAURANT LTD

AKHTER HOUSE,NOTTINGHAM,NG7 1FJ

Number:10493247
Status:ACTIVE
Category:Private Limited Company

NET SET GO LTD

33 NORTH STREET INDUSTRIAL ESTATE,DROITWICH,WR9 8JB

Number:11937389
Status:ACTIVE
Category:Private Limited Company

SH&B LIMITED

AINDERBY HALL,NORTHALLERTON,DL7 9QJ

Number:08455786
Status:ACTIVE
Category:Private Limited Company

SWL HOLDINGS LIMITED

19 CAVE ROAD,HULL,HU15 1HA

Number:04150023
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