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)
18 Aug 2014 TM02 Termination of appointment of Andrew Michael Zielinski as a secretary on 31 July 2014
04 Mar 2014 MR01 Registration of charge 034821740005
04 Mar 2014 MR01 Registration of charge 034821740006
27 Feb 2014 AP03 Appointment of Mr Andrew Michael Zielinski as a secretary
11 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
27 Jan 2014 TM01 Termination of appointment of Darrell Healey as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AUD Auditor's resignation
11 Apr 2013 CH01 Director's details changed for Mr Darrell Marcus Healey on 11 April 2013
10 Apr 2013 AA Full accounts made up to 31 December 2011
24 Jan 2013 TM01 Termination of appointment of Declan Cogley as a director
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 TM02 Termination of appointment of John Taylor as a secretary
19 Mar 2012 AP01 Appointment of Mr Declan Aidan Cogley as a director
19 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Aug 2011 AD01 Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR on 2 August 2011
02 Aug 2011 AP03 Appointment of Mr John Taylor as a secretary
30 Jun 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
27 May 2011 AA Full accounts made up to 30 September 2010
13 May 2011 AP01 Appointment of Mr Colin Wright as a director
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2