Advanced company searchLink opens in new window

GUS IRELAND HOLDINGS UK SOCIETAS

Company number SE000026

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)
26 Jan 2017 AP01 Appointment of Daniel Lilley as a member
11 Jan 2017 TM01 Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
03 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 March 2016
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • EUR 120,087.06
21 Sep 2015 AA Full accounts made up to 31 March 2015
05 Jan 2015 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 5 January 2015
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • EUR 1,200,870.68
27 Oct 2014 CH01 Director's details changed
18 Sep 2014 AA Full accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • EUR 1,200,870.68
21 Aug 2013 AA Full accounts made up to 31 March 2013
06 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
06 Dec 2012 TM01 Termination of appointment of a director
06 Dec 2012 AP01 Appointment of a director
03 Sep 2012 AA Full accounts made up to 31 March 2012
07 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 March 2010
28 Jan 2010 SH19 Cap misc
28 Jan 2010 OC138 Reduction of iss capital and minute (oc)
21 Jan 2010 TM01 Termination of appointment of a director
21 Jan 2010 TM01 Termination of appointment of a director
21 Jan 2010 TM01 Termination of appointment of a director