Advanced company searchLink opens in new window

GOSS INTERNATIONAL LIMITED

Company number 03037112

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 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
21 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
21 Sep 2023 PSC07 Cessation of John Christopher O'hara as a person with significant control on 10 September 2023
11 May 2023 CS01 Confirmation statement made on 23 March 2023 with updates
09 Feb 2023 AP01 Appointment of Mr Richard James O'hara as a director on 9 February 2023
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
23 Apr 2015 AD01 Registered office address changed from 15 Fountains Way Wakefield West Yorkshire WF1 4TQ England to 16 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD6 4SF on 23 April 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Feb 2015 AD01 Registered office address changed from Unit 16 Commondale Way Euroway Trading Estate Bradford BD6 4SF to 15 Fountains Way Wakefield West Yorkshire WF1 4TQ on 13 February 2015
11 Dec 2014 AP01 Appointment of Mr John Christopher O'hara as a director on 10 December 2014