- Company Overview for GSE SMART REPAIR LTD (09521161)
- Filing history for GSE SMART REPAIR LTD (09521161)
- People for GSE SMART REPAIR LTD (09521161)
- More for GSE SMART REPAIR LTD (09521161)
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 |