Advanced company searchLink opens in new window

G SQUARED CARPENTRY & BUILDING SERVICES LTD

Company number 09920307

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 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Glen Michael Archer on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mr Glen Michael Archer as a person with significant control on 6 January 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
28 Oct 2019 CH04 Secretary's details changed for Britannia Accountancy & Tax Services Ltd on 28 October 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 AD01 Registered office address changed from A66 & a69 the Sanderson Centre, Lees Lane Gosport PO12 3UL England to A24, the Sanderson Centre Lees Lane Gosport PO12 3UL on 31 July 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
12 Jan 2018 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 12 January 2018
22 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS United Kingdom to A66 & a69 the Sanderson Centre, Lees Lane Gosport PO12 3UL on 11 August 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted