Advanced company searchLink opens in new window

G S A (ENVIRONMENTAL) LIMITED

Company number 04927794

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)
07 Jun 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification this form is a second filing of the PSC01 registered on 24/05/24
31 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 MA Memorandum and Articles of Association
30 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
29 May 2024 AP04 Appointment of D & a Secretarial Services Limited as a secretary on 29 May 2024
29 May 2024 AD01 Registered office address changed from 7 Market Place Brigg North Lincolnshire DN20 8ES to Salisbury House London Wall London EC2M 5PS on 29 May 2024
24 May 2024 PSC07 Cessation of Mohammed Al Khafrah as a person with significant control on 17 May 2024
24 May 2024 PSC02 Notification of Power Metal Resources Plc as a person with significant control on 17 May 2024
24 May 2024 AP01 Appointment of Mr Douglas William Brodie Good as a director on 17 May 2024
24 May 2024 TM01 Termination of appointment of Lee Alexander Thomson as a director on 17 May 2024
24 May 2024 TM01 Termination of appointment of Mohammed Alkhafrah as a director on 17 May 2024
24 May 2024 AP01 Appointment of Mr Saud Al Khafrah as a director on 17 May 2024
24 May 2024 AP01 Appointment of Mr Sean Edward Wade as a director on 17 May 2024
24 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2024 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/06/24.
25 Apr 2024 MR04 Satisfaction of charge 1 in full
24 Mar 2024 TM01 Termination of appointment of Michael John Grimley as a director on 21 March 2024
11 Sep 2023 PSC01 Notification of Mohammed Al Khafrah as a person with significant control on 4 April 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
06 Sep 2023 PSC07 Cessation of Andrew Grimley as a person with significant control on 4 April 2023
06 Sep 2023 PSC07 Cessation of Michael John Grimley as a person with significant control on 4 April 2023
02 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 28 April 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 16,807
23 May 2023 CH01 Director's details changed for Mr Lee Alexander Thomson on 28 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2023.