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)
31 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 10,000.00
25 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 131
19 Apr 2016 AP01 Appointment of Mr Amandeep Singh Othi as a director on 1 April 2016
19 Apr 2016 AP01 Appointment of Mr Lee Alexander Thomson as a director on 1 April 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 131
11 Mar 2015 CERTNM Company name changed grimley smith associates (environmental) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-01-26
11 Mar 2015 CONNOT Change of name notice
13 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
19 Mar 2014 TM01 Termination of appointment of Matthew Grimley as a director
18 Mar 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
  • ANNOTATION This document replaces the AR01 registered on 30TH October 2013 as it was not properly delivered.
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH March 2014
30 Oct 2013 AD01 Registered office address changed from , 10 Fenchurch Avenue, London, EC3M 5BN, England on 30 October 2013
30 Apr 2013 CH01 Director's details changed for Mr Matthew Stephen Grimley on 24 April 2013
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Matthew Stephen Grimley on 21 September 2012
29 May 2012 AD01 Registered office address changed from , 6 Market Place, Brigg, North Lincolnshire, DN20 8HA, Uk on 29 May 2012
12 Jan 2012 AP01 Appointment of Mr Michael John Grimley as a director
15 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011