Advanced company searchLink opens in new window

GSS AVIONICS LIMITED

Company number 02652220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AD02 Register inspection address has been changed to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
10 Oct 2021 PSC04 Change of details for Mr David Ward Taylor as a person with significant control on 10 October 2021
10 Oct 2021 PSC01 Notification of Malcolm Sidney Robb as a person with significant control on 1 February 2021
08 Oct 2021 PSC01 Notification of David Ward Taylor as a person with significant control on 1 February 2021
19 Jan 2021 AD01 Registered office address changed from Sun House Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB England to Unit 4 Wessex Buildings, Somerton Business Park, Unit 4 Wessex Buildings Bancombe Road Somerton Somerset TA11 6SB on 19 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
20 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
16 Oct 2019 CH01 Director's details changed for Mr David Ward Taylor on 1 January 2016
16 Oct 2019 CH01 Director's details changed for Mrs Petula Taylor on 1 January 2016
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
16 Oct 2018 CH03 Secretary's details changed for Mr John Francis Spurr on 13 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
13 Oct 2017 CH01 Director's details changed for Mr John Francis Spurr on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Malcolm Sidney Robb on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mrs Margaret Winifred Spurr on 13 October 2017