- Company Overview for GCS DONCASTER LIMITED (11276910)
- Filing history for GCS DONCASTER LIMITED (11276910)
- People for GCS DONCASTER LIMITED (11276910)
- More for GCS DONCASTER LIMITED (11276910)
| 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
|