GCS UK ASSOCIATES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH MARIE RYAN / 10/05/2023
2023-02-17 delete address Suite 113, No1 Old Hall Street, Liverpool, L3 9HF
2023-02-17 delete phone 0151 345 7060
2023-02-17 insert address 9 The Cedars, Saughall Massie, Wirral, CH46 5NU
2023-02-17 insert alias GCS UK Associates Ltd
2023-02-17 insert phone 0151 245 7325
2023-02-17 update primary_contact Suite 113, No1 Old Hall Street, Liverpool, L3 9HF => 9 The Cedars, Saughall Massie, Wirral, CH46 5NU
2022-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH MARIE RYAN / 25/11/2022
2022-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GIORGIO GRONOW / 25/11/2022
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROY CHARLES GRONOW / 25/11/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-07 delete address ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL ENGLAND CH43 8SU
2022-06-07 insert address 9 THE CEDARS, SAUGHALL MASSIE, WIRRAL 9 THE CEDARS SAUGHALL MASSIE WIRRAL ENGLAND CH46 5NU
2022-06-07 update registered_address
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL CH43 8SU ENGLAND
2022-04-03 delete source_ip 185.119.173.84
2022-04-03 insert source_ip 92.205.13.208
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update website_status DNSError => FlippedRobots
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-10-18 update website_status OK => DNSError
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-14 update statutory_documents DIRECTOR APPOINTED MR JACK GIORGIO GRONOW
2020-04-09 update statutory_documents DIRECTOR APPOINTED MISS DEBORAH MARIE RYAN
2020-01-07 delete address 5 ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL ENGLAND CH43 8SU
2020-01-07 insert address ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL ENGLAND CH43 8SU
2020-01-07 update registered_address
2019-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 5 ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL CH43 8SU ENGLAND
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-07 delete address SUITE 113, 1 OLD HALL STREET LIVERPOOL L3 9HF
2019-02-07 insert address 5 ROCK MOUNT 5 TOLLEMACHE ROAD PRENTON WIRRAL ENGLAND CH43 8SU
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM SUITE 113, 1 OLD HALL STREET LIVERPOOL L3 9HF
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-24 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-23 delete source_ip 95.142.152.194
2016-06-23 insert source_ip 185.119.173.84
2016-01-07 delete address SUITE 113, 1 OLD HALL STREET LIVERPOOL ENGLAND L3 9HF
2016-01-07 insert address SUITE 113, 1 OLD HALL STREET LIVERPOOL L3 9HF
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-14 update statutory_documents 01/12/15 FULL LIST
2015-10-08 delete person Roy Gronow
2015-10-08 delete source_ip 192.185.16.56
2015-10-08 insert address Suite 113, No1 Old Hall Street, Liverpool, L3 9HF
2015-10-08 insert alias GCS UK Associates
2015-10-08 insert email ro..@gcsukassociates.co.uk
2015-10-08 insert phone 0151 345 7060
2015-10-08 insert phone 0844 880 4597
2015-10-08 insert source_ip 95.142.152.194
2015-10-08 update primary_contact null => Suite 113, No1 Old Hall Street, Liverpool, L3 9HF
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-24 update website_status FlippedRobots => OK
2015-07-03 update website_status OK => FlippedRobots
2015-06-07 delete address 60 ALWYN GARDENS UPTON CHESTER CHESHIRE CH2 1LW
2015-06-07 insert address SUITE 113, 1 OLD HALL STREET LIVERPOOL ENGLAND L3 9HF
2015-06-07 update registered_address
2015-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 60 ALWYN GARDENS UPTON CHESTER CHESHIRE CH2 1LW
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-18 update statutory_documents 01/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 60 ALWYN GARDENS UPTON CHESTER CHESHIRE UNITED KINGDOM CH2 1LW
2014-01-07 insert address 60 ALWYN GARDENS UPTON CHESTER CHESHIRE CH2 1LW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-18 update statutory_documents 01/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-10-23 => 2014-08-31
2013-09-03 delete source_ip 216.172.164.54
2013-09-03 insert source_ip 192.185.16.56
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 12 => 11
2013-08-01 update accounts_next_due_date 2013-09-01 => 2013-10-23
2013-07-23 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/11/2012
2013-06-24 insert sic_code 18129 - Printing n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents 01/12/12 FULL LIST
2012-11-12 delete address Contact Mr Roy Gronow 60 Alwyn Gardens, Upton, Chester CH2 1LW
2012-11-12 delete alias Gcsukassociates
2012-11-12 delete email ro..@gcsukassociates.co.uk
2012-11-12 delete phone 0844 880 4597
2012-11-12 insert alias GCS
2012-11-12 insert alias GCS Associates
2012-11-12 insert phone 07835 306 202
2012-11-12 update description
2012-11-12 update name GCS Associates
2012-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O KBH ACCOUNTANTS LTD 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT ENGLAND
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 60 ALWYN GARDENS UPTON CHESTER CH2 1LW UNITED KINGDOM
2011-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION