Advanced company searchLink opens in new window

GTS LABS LTD

Company number 14206620

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)
11 Jan 2024 CH01 Director's details changed for Mr Denis Cormican on 11 January 2024
11 Jan 2024 PSC04 Change of details for Mr Denis Cormican as a person with significant control on 11 January 2024
22 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 23 1st Floor East Park Road Leicester Leicestershire LE5 4QD on 22 November 2023
10 Oct 2023 AD01 Registered office address changed from 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 October 2023
09 Oct 2023 AP01 Appointment of Mr Denis Cormican as a director on 9 October 2023
09 Oct 2023 PSC04 Change of details for Mr Denis Cormican as a person with significant control on 9 October 2023
09 Oct 2023 TM01 Termination of appointment of Jacob Leaver as a director on 9 October 2023
09 Oct 2023 TM01 Termination of appointment of Leanne Holder as a director on 9 October 2023
20 Jul 2023 PSC04 Change of details for a person with significant control
20 Jul 2023 PSC04 Change of details for a person with significant control
19 Jul 2023 CH01 Director's details changed for Ms Leanne Holder on 19 July 2023
19 Jul 2023 CH01 Director's details changed for Mr Jacob Leaver on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Maes Yr Odyn Narbeth Pembrokeshire SA67 7FH on 19 July 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 PSC04 Change of details for Mr Denis Cormican as a person with significant control on 3 May 2023
09 May 2023 PSC02 Notification of Gts Labs Associates Limited as a person with significant control on 3 May 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Nov 2022 PSC07 Cessation of Jacob Leaver as a person with significant control on 10 November 2022
14 Nov 2022 PSC07 Cessation of Leanne Holder as a person with significant control on 10 November 2022
14 Nov 2022 PSC01 Notification of Denis Cormican as a person with significant control on 10 November 2022
30 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-30
  • GBP 1,000