Advanced company searchLink opens in new window

G.S.A. WORLDWIDE LIMITED

Company number 02772032

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)
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
09 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on 2 November 2023
02 Nov 2023 AP01 Appointment of Mr Rodney Allan Entwistle as a director on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr Colin White as a director on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr Vikram Singh as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Graeme Patrick Howard as a director on 1 November 2023
31 Oct 2023 PSC07 Cessation of Graeme Patrick Howard as a person with significant control on 30 October 2023
14 Sep 2023 PSC05 Change of details for Acp Worldwide Ltd as a person with significant control on 14 September 2023
23 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
29 Mar 2021 PSC01 Notification of Graeme Patrick Howard as a person with significant control on 6 April 2016
16 Feb 2021 PSC05 Change of details for Acp Worldwide Ltd as a person with significant control on 6 April 2016
16 Feb 2021 PSC07 Cessation of Graeme Patrick Howard as a person with significant control on 6 April 2016
16 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
25 Aug 2020 AA Micro company accounts made up to 31 August 2019
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
02 Apr 2019 AA Micro company accounts made up to 31 August 2018
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 31 August 2017