Advanced company searchLink opens in new window

GSE 3 UK HOLDINGS LIMITED

Company number 11935402

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)
09 Apr 2024 PSC02 Notification of Capital Dynamics Gse 3 Jersey Limited as a person with significant control on 9 April 2019
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 Apr 2024 PSC07 Cessation of Thomas Kubr as a person with significant control on 9 April 2024
17 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 AP01 Appointment of Mr Sharad Bhargava as a director on 22 June 2022
05 May 2022 AP01 Appointment of Ms Gintare Briola as a director on 1 May 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
25 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Oct 2020 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington Cheshire WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 16 October 2020
10 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Mr Paul Kevin Hughes as a director on 28 July 2020
30 Jul 2020 AP01 Appointment of Ms Helen Ruth Down as a director on 28 July 2020
10 Jun 2020 TM02 Termination of appointment of Elizabeth Oldroyd as a secretary on 10 June 2020
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
04 Jul 2019 PSC04 Change of details for Mr Thomas Kubr as a person with significant control on 15 May 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • EUR 4,838,673
08 May 2019 CH01 Director's details changed for Mrs Kirsty Louise Usher on 2 May 2019
08 May 2019 PSC04 Change of details for Mr Thomas Krubr as a person with significant control on 2 May 2019
09 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 AP01 Appointment of Mrs Kirsty Louise Usher as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Kirsty Louise Usher as a director on 9 April 2019