Confirmation statement. Statement with no updates. |
2024-01-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-29 |
View Report |
Mortgage. Charge creation date: 2020-10-15. Charge number: 079013750001. |
2020-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-25 |
View Report |
Address. New address: Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL. Change date: 2017-12-06. Old address: 2 Paramo House Denmark Street Darlington County Durham DL3 0LP. |
2017-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Officers. Termination date: 2014-12-17. Officer name: Helen Smith. |
2014-12-17 |
View Report |
Address. Change date: 2014-12-17. New address: 2 Paramo House Denmark Street Darlington County Durham DL3 0LP. Old address: C/O Mpa 1 Jubilee House 1 Chancery Lane Darlington County Durham DL1 5QP. |
2014-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2014-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-09 |
View Report |
Address. Change date: 2013-12-18. Old address: Office 11 Lakeland Estates Business Park Faverdale North Darlington County Durham DL3 0PX United Kingdom. |
2013-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-12 |
View Report |
Address. Old address: C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom. Change date: 2013-04-08. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-09 |
View Report |
Officers. Officer name: Miss Helen Smith. Change date: 2012-04-20. |
2012-11-01 |
View Report |
Officers. Officer name: Mr David Ashleigh Gibson. |
2012-11-01 |
View Report |
Officers. Change date: 2012-11-01. Officer name: Miss Helen Smith. |
2012-11-01 |
View Report |
Officers. Officer name: David Gibson. |
2012-02-06 |
View Report |
Officers. Officer name: David Gibson. |
2012-02-06 |
View Report |
Address. Change date: 2012-01-25. Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. |
2012-01-25 |
View Report |
Officers. Change date: 2012-01-20. Officer name: Miss Helen Smith. |
2012-01-23 |
View Report |
Officers. Officer name: Miss Helen Smith. |
2012-01-13 |
View Report |
Incorporation. Incorporation company. |
2012-01-09 |
View Report |