GGS CONSULTING LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AUSTIN PAUL HARRITY / 13/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKE LEWIS / 13/09/2022
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR AUSTIN PAUL HARRITY
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN HARRITY
2020-02-04 update statutory_documents CESSATION OF STEPHEN MARKHAM AS A PSC
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARKHAM
2017-07-26 update statutory_documents CESSATION OF CRAIG POWELL AS A PSC
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR LEWIS / 15/06/2017
2017-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR LEWIS / 15/06/2017
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG POWELL
2016-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-01 update statutory_documents FIRST GAZETTE
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-08 update statutory_documents 10/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-09-17 update statutory_documents ADOPT ARTICLES 10/09/2014
2014-09-10 update statutory_documents DIRECTOR APPOINTED MR CRAIG POWELL
2014-09-10 update statutory_documents 10/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-04 update statutory_documents 10/08/13 FULL LIST
2013-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OASTLER
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 10/08/12 FULL LIST
2012-06-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM OASTLER
2011-08-13 update statutory_documents 10/08/11 FULL LIST
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-08-12 update statutory_documents 10/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 10/08/2010
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O GHIACI GOODHAND SMITH LTD 197 - 201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2008-08-18 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-12 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents NEW SECRETARY APPOINTED
2007-05-25 update statutory_documents SECRETARY RESIGNED
2006-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-01 update statutory_documents NEW SECRETARY APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2006-08-10 update statutory_documents DIRECTOR RESIGNED
2006-08-10 update statutory_documents SECRETARY RESIGNED
2006-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION