- Company Overview for GPS FINANCIAL LTD (08738611)
- Filing history for GPS FINANCIAL LTD (08738611)
- People for GPS FINANCIAL LTD (08738611)
- More for GPS FINANCIAL LTD (08738611)
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) |
---|---|---|---|
30 May 2024 | PSC01 | Notification of Charlotte Leanne Donnovan-Stewart as a person with significant control on 1 April 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
29 May 2024 | AD01 | Registered office address changed from S05 - S06 Forgeside House Forgeside Close Cardiff Bay Business Park Cardiff CF24 5FA United Kingdom to R02/03 Cardiff Bay Business Centre Cardiff CF24 5EL on 29 May 2024 | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from S12 Forgeside House Titan Road Cardiff Bay Business Centre Cardiff CF24 5BS Wales to S05 - S06 Forgeside House Forgeside Close Cardiff Bay Business Park Cardiff CF24 5FA on 8 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Feb 2020 | AD01 | Registered office address changed from Titan House Titan Road Cardiff CF24 5BS Wales to S12 Forgeside House Titan Road Cardiff Bay Business Centre Cardiff CF24 5BS on 18 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Morgan Alistair Camron Stewart as a person with significant control on 16 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Morgan Alistair Camron Stewart on 16 December 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Morgan Alistair Camron Stewart on 1 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
29 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from 9 Fonmon Crescent Cardiff CF5 4HD Wales to Titan House Titan Road Cardiff CF24 5BS on 29 October 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates |