Advanced company searchLink opens in new window

GSP COACHING LIMITED

Company number 06815162

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 Oct 2023 AA Total exemption full accounts made up to 27 February 2023
29 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 27 February 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 27 February 2021
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 PSC01 Notification of Jayne Ann Saul-Paterson as a person with significant control on 17 June 2020
18 Jun 2020 PSC04 Change of details for Mr Gary Gisborne Saul-Paterson as a person with significant control on 17 June 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 4
22 May 2020 AA Total exemption full accounts made up to 27 February 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 27 February 2019
28 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 28 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 27 February 2018
28 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
06 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
06 Mar 2018 PSC04 Change of details for Mr Gary Gisborne Saul-Patterson as a person with significant control on 11 February 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
24 Feb 2016 CH01 Director's details changed for Gary Gisborne Saul Paterson on 10 February 2016
24 Feb 2016 CH03 Secretary's details changed for Jayne Ann Saul-Paterson on 10 February 2016