Advanced company searchLink opens in new window

GLS DRIVER TRAINING LIMITED

Company number 12411602

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)
28 Jul 2025 AA Unaudited abridged accounts made up to 31 March 2025
31 Mar 2025 CS01 Confirmation statement made on 31 March 2025 with updates
14 Mar 2025 PSC01 Notification of Simon Capeling as a person with significant control on 14 March 2025
14 Mar 2025 PSC07 Cessation of Sharon Dawn Hunt as a person with significant control on 14 March 2025
14 Mar 2025 PSC04 Change of details for Mrs Lesley Jane Capeling as a person with significant control on 14 March 2025
14 Mar 2025 AP01 Appointment of Mr Simon Capeling as a director on 14 March 2025
14 Mar 2025 AD01 Registered office address changed from Bank House Market Place Allendale Hexham NE47 9BD England to 12 Highgrove Kirklevington Yarm TS15 9GN on 14 March 2025
14 Mar 2025 TM01 Termination of appointment of Sharon Dawn Hunt as a director on 14 March 2025
14 Mar 2025 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
03 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
27 Nov 2024 PSC01 Notification of Sharon Dawn Hunt as a person with significant control on 27 November 2024
27 Nov 2024 PSC04 Change of details for Mrs Lesley Capeling as a person with significant control on 27 November 2024
27 Nov 2024 CH01 Director's details changed for Mrs Lesley Capeling on 27 November 2024
03 Apr 2024 AA Unaudited abridged accounts made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
15 Mar 2023 AA Unaudited abridged accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Aug 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 71 Ravensdowne Berwick-upon-Tweed TD15 1DQ England to Bank House Market Place Allendale Hexham NE47 9BD on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mrs Sharon Dawn Hunt on 6 December 2021
12 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
25 Sep 2020 CH01 Director's details changed for Mrs Lesley Capeling on 25 September 2020