Advanced company searchLink opens in new window

GCS DONCASTER LIMITED

Company number 11276910

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Oct 2025 AA Total exemption full accounts made up to 31 March 2025
27 May 2025 CS01 Confirmation statement made on 26 March 2025 with updates
04 Apr 2025 AP01 Appointment of Mrs Julie Griffiths as a director on 4 April 2025
10 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
07 Sep 2023 PSC04 Change of details for Mr Andrew Graham Griffiths as a person with significant control on 7 September 2023
07 Sep 2023 PSC04 Change of details for Julie Griffiths as a person with significant control on 7 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Andrew Graham Griffiths on 7 September 2023
07 Sep 2023 AD01 Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 7 September 2023
23 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
05 Apr 2021 CH01 Director's details changed for Mr Andrew Graham Griffiths on 5 April 2021
05 Apr 2021 PSC04 Change of details for Julie Griffiths as a person with significant control on 5 April 2021
05 Apr 2021 PSC04 Change of details for Mr Andrew Graham Griffiths as a person with significant control on 5 April 2021
26 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from C F C House Woodseats Close Sheffield South Yorkshire S8 0TB United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 17 September 2020
30 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 4