Advanced company searchLink opens in new window

GSLTOOL LIMITED

Company number 08218724

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)
14 May 2024 AA Accounts for a dormant company made up to 30 September 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
14 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
24 Jul 2020 CH01 Director's details changed for Mr Darrell John Morris on 24 July 2020
31 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
21 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
20 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
19 Sep 2017 PSC02 Notification of Powerbox International Limited as a person with significant control on 1 March 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Mr Darrell John Morris as a director on 1 March 2017
21 Mar 2017 AP01 Appointment of Mr Rory Anthony O'donnell as a director on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of John Barry Wirdnam as a director on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of Jayne Elizabeth Wirdnam as a director on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of Michael Windsor as a director on 1 March 2017
21 Mar 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Telford House the Park Yeovil Somerset BA20 1DY on 21 March 2017
21 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates