- Company Overview for G.S.A. WORLDWIDE LIMITED (02772032)
- Filing history for G.S.A. WORLDWIDE LIMITED (02772032)
- People for G.S.A. WORLDWIDE LIMITED (02772032)
- Charges for G.S.A. WORLDWIDE LIMITED (02772032)
- More for G.S.A. WORLDWIDE LIMITED (02772032)
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
|
|
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 |