- Company Overview for GS LEGAL SERVICES LTD (07148935)
- Filing history for GS LEGAL SERVICES LTD (07148935)
- People for GS LEGAL SERVICES LTD (07148935)
- More for GS LEGAL SERVICES LTD (07148935)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
13 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
08 Mar 2020 | PSC07 | Cessation of Norman Spencer as a person with significant control on 14 January 2020 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
05 Jan 2016 | AD01 | Registered office address changed from 28 Honeysuckle Drive Abbeymead Gloucester GL4 4DU to Hoo Cottage Gloucester Road Tewkesbury Gloucestershire GL20 7DA on 5 January 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Gary Spencer on 10 March 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Gary Spencer on 10 March 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|