Advanced company searchLink opens in new window

GS COMPRESSOR SPARES LTD

Company number 09463869

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 Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
05 Feb 2024 AD01 Registered office address changed from 5 Sunny Drive Orrell Wigan Lancashire WN5 8LP England to 15 Deanwood Avenue Orrell Wigan WN5 8QF on 5 February 2024
26 May 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 AP01 Appointment of Mrs Gaynor Ann Heaton as a director on 14 February 2021
23 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 103
06 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
19 Jun 2015 AP01 Appointment of David Heaton as a director on 2 March 2015
19 Jun 2015 TM01 Termination of appointment of David Heaton as a director on 2 March 2015
27 Apr 2015 AD01 Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom to 5 Sunny Drive Orrell Wigan Lancashire WN5 8LP on 27 April 2015