Advanced company searchLink opens in new window

GSE PLANT LIMITED

Company number 03482174

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)
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 TM01 Termination of appointment of Danielle Anne Scott as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Anthony Bowles as a director on 25 July 2019
25 Jul 2019 AP01 Appointment of Mr Joshua Marcus Healey as a director on 25 July 2019
25 Jul 2019 TM02 Termination of appointment of Danielle Anne Scott as a secretary on 25 July 2019
28 Feb 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AP01 Appointment of Miss Danielle Anne Scott as a director on 16 May 2016
22 Feb 2016 AD01 Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 February 2016
10 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
12 Nov 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 MR04 Satisfaction of charge 3 in full
23 Jun 2015 MR04 Satisfaction of charge 1 in full
23 Jun 2015 MR04 Satisfaction of charge 4 in full
17 Feb 2015 AP01 Appointment of Mr Brendan Minter as a director on 1 December 2014
17 Feb 2015 TM01 Termination of appointment of Colin Wright as a director on 30 November 2014
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP03 Appointment of Mrs Danielle Anne Scott as a secretary on 1 August 2014