Advanced company searchLink opens in new window

GSA TECHSOURCE LIMITED

Company number 02723021

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)
19 Nov 2015 AA Accounts for a small company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 500
17 Jan 2015 AA Accounts for a small company made up to 30 June 2014
17 Jul 2014 MISC Sect 519
02 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
22 May 2013 TM02 Termination of appointment of Warren Hatfield as a secretary
22 May 2013 AP03 Appointment of Leslie Diane Dawson as a secretary
21 May 2013 SH10 Particulars of variation of rights attached to shares
21 May 2013 SH08 Change of share class name or designation
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 May 2013 MR01 Registration of charge 027230210003
05 Feb 2013 AA Accounts for a small company made up to 30 June 2012
06 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Jul 2012 AP01 Appointment of Mr Neil Jones as a director
03 Jul 2012 AP03 Appointment of Warren Hatfield as a secretary
03 Jul 2012 TM02 Termination of appointment of Timothy Averill as a secretary
01 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Ms Jayne Morris as a director
01 Jul 2011 AD01 Registered office address changed from 1St Floor Bank Chambers Wade Street Lichfield Staffs ST13 6HL on 1 July 2011
30 Jun 2011 CH01 Director's details changed for Mr Marcus David Craig Dawson on 10 June 2011
30 Jun 2011 CH01 Director's details changed for Ben Harvey on 10 June 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010