Advanced company searchLink opens in new window

GSE SMART REPAIR LTD

Company number 09521161

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Claire Allen on 6 April 2023
06 Apr 2023 CH01 Director's details changed for Ben Allen on 6 April 2023
06 Apr 2023 PSC04 Change of details for Claire Allen as a person with significant control on 6 April 2023
06 Apr 2023 PSC04 Change of details for Ben Allen as a person with significant control on 6 April 2023
17 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
22 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
13 May 2021 AD01 Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathamstead Hertfordshire AL4 8BB on 13 May 2021
04 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
08 Sep 2020 AD01 Registered office address changed from 15 Hearle Way Hatfield AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
18 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
20 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
09 May 2019 CH01 Director's details changed for Ben Allen on 12 December 2018
09 May 2019 CH01 Director's details changed for Claire Allen on 12 December 2018
03 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Apr 2019 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to 15 Hearle Way Hatfield AL10 9EW on 11 April 2019
24 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
22 Nov 2017 AP01 Appointment of Claire Allen as a director on 22 November 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates