Advanced company searchLink opens in new window

GSA TECHSOURCE LIMITED

Company number 02723021

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)
08 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
18 Jun 2021 MR04 Satisfaction of charge 027230210003 in full
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Jayne Morris as a director on 30 March 2020
25 Nov 2019 AA Accounts for a small company made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
30 May 2019 TM02 Termination of appointment of Leslie Diane Dawson as a secretary on 30 May 2019
30 May 2019 TM01 Termination of appointment of Marcus David Craig Dawson as a director on 30 May 2019
14 Nov 2018 AA Accounts for a small company made up to 30 June 2018
14 Nov 2018 MR01 Registration of charge 027230210004, created on 31 October 2018
12 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from First Floor Bank Chambers 53, Wade Street Lichfield Staffordshire WS13 6HL to 2nd Floor, Bank Chambers Wade Street 53 Wade Street Lichfield Staffordshire WS13 6HL on 12 July 2018
17 Nov 2017 AA Accounts for a small company made up to 30 June 2017
28 Jun 2017 PSC02 Notification of Joy Harvey Jones Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 May 2017 TM01 Termination of appointment of Ben Harvey as a director on 24 February 2017
14 Dec 2016 AA Accounts for a small company made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500