Advanced company searchLink opens in new window

GSC PARTNERSHIP LTD

Company number 09365817

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 Nov 2023 PSC04 Change of details for Mr Gavin Stuart Crombie as a person with significant control on 1 May 2019
09 Nov 2023 PSC02 Notification of Gsc Engineering (East Anglia) Limited as a person with significant control on 1 May 2019
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
13 Sep 2022 AA Micro company accounts made up to 31 January 2022
01 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 January 2022
01 Jun 2022 CERTNM Company name changed gsc engineering services (uk) LIMITED\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
30 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Oct 2021 AA Micro company accounts made up to 31 December 2019
30 Oct 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
30 Oct 2021 RT01 Administrative restoration application
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2020 CS01 Confirmation statement made on 23 December 2019 with updates
06 Feb 2020 CH01 Director's details changed for Mr Gavin Stuart Crombie on 25 January 2020
06 Feb 2020 PSC04 Change of details for Mr Gavin Stuart Crombie as a person with significant control on 25 January 2020
29 Jul 2019 TM01 Termination of appointment of Sophie Anne Collinson as a director on 19 July 2019
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CH01 Director's details changed for Mr Gavin Stuart Crombie on 26 June 2019
23 May 2019 AA Micro company accounts made up to 31 December 2017
15 May 2019 AD01 Registered office address changed from 7 Valentine Close Manea March Cambridgeshire PE15 0LP England to 23 Dartford Road March Cambridgeshire PE15 8AN on 15 May 2019
15 May 2019 CH01 Director's details changed for Mr Gavin Stuart Crombie on 1 May 2019
15 May 2019 PSC04 Change of details for Mr Gavin Stuart Crombie as a person with significant control on 1 May 2019