GLS DESIGN (HOLDINGS) LIMITED

Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England
StatusACTIVE
Company No.11800518
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLS DESIGN (HOLDINGS) LIMITED is an active private limited company with number 11800518. It was incorporated 5 years, 3 months, 16 days ago, on 31 January 2019. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-30

Capital : 33,914 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-30

Officer name: Mr James Prescott

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolaos Giannopoulos

Change date: 2021-01-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-30

Psc name: Mr Nikolaos Giannopoulos

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-30

Psc name: Mr James Prescott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR

Old address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England

Change date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-09

Old address: Roundel House 16 Firgrove Hill Farnham Surrey GU9 8LQ United Kingdom

New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Mark Szczepanski

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Steven Mark Szczepanski

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 50,871 GBP

Date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-08

Psc name: Steven Mark Szczepanski

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLYWOOD FOODS LIMITED

7 WEATHERLY AVENUE,BATH,BA2 2PF

Number:04905625
Status:ACTIVE
Category:Private Limited Company

CORDELL ENTERPRISES UK LIMITED

MONICUS,NORTH STIFFORD VILLAGE,RM16 5UF

Number:03406918
Status:ACTIVE
Category:Private Limited Company

CYCLE CARE LIMITED

225 DESBOROUGH ROAD,,HP11 2QW

Number:01441400
Status:ACTIVE
Category:Private Limited Company

DIGITAL ACORN LIMITED

16 SHAWS PARK,NORTHUMBERLAND,NE46 3BJ

Number:05834346
Status:ACTIVE
Category:Private Limited Company

MWAI LIMITED

EC1 BUSINESS EXCHANGE,LONDON,EC1A 9ET

Number:07211572
Status:ACTIVE
Category:Private Limited Company

NEUROPSYCH UK LIMITED

CULLIPS HOUSE,BARNET,EN5 5XG

Number:07599814
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