Advanced company searchLink opens in new window

G&S MOTOR SERVICES LIMITED

Company number 10137902

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)
26 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
06 Mar 2024 TM01 Termination of appointment of Paul Michael Salmon as a director on 6 March 2024
06 Mar 2024 PSC07 Cessation of Paul Michael Salmon as a person with significant control on 6 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
04 May 2022 CH01 Director's details changed for Mr Paul Michael Salmon on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Stephen Leslie Gittins on 4 May 2022
03 May 2022 PSC04 Change of details for Mr Stephen Leslie Gittins as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Paul Michael Salmon as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Kevin Richards as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr Stephen Leslie Gittins as a person with significant control on 29 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from Unit 2 Aquarins Business Centre 31 Peel Terrace Stafford ST16 3HE England to Unit 1 Brindley Close Stafford ST16 3SU on 26 April 2018
12 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted