Advanced company searchLink opens in new window

GPS FINANCIAL LTD

Company number 08738611

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)
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
  • GBP 100
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