Advanced company searchLink opens in new window

GPSIT LIMITED

Company number 08636940

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)
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2023 DS01 Application to strike the company off the register
28 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Oct 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
24 Dec 2020 AD01 Registered office address changed from C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW England to 58 Geoff Smith Suite 89 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 24 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
06 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
22 Dec 2016 AD01 Registered office address changed from 162 New Mill Road Brockholes Holmfirth HD9 7AZ to C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW on 22 December 2016
21 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
21 Dec 2016 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
18 Aug 2016 EH03 Elect to keep the secretaries register information on the public register
18 Aug 2016 EH02 Elect to keep the directors' residential address register information on the public register
18 Aug 2016 EH01 Elect to keep the directors' register information on the public register
18 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
09 May 2016 TM01 Termination of appointment of a director
09 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-07
07 May 2016 CH01 Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016