GSA TECHSOURCE LIMITED

02723021
2ND FLOOR, BANK CHAMBERS WADE STREET 53 WADE STREET LICHFIELD WS13 6HL

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 11 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 12 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 12 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 12 Buy now
12 Jul 2021 accounts Annual Accounts 12 Buy now
02 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Termination of appointment of director (Jayne Morris) 1 Buy now
25 Nov 2019 accounts Annual Accounts 6 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 officers Termination of appointment of secretary (Leslie Diane Dawson) 1 Buy now
30 May 2019 officers Termination of appointment of director (Marcus David Craig Dawson) 1 Buy now
14 Nov 2018 accounts Annual Accounts 7 Buy now
14 Nov 2018 mortgage Registration of a charge 18 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 accounts Annual Accounts 7 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 officers Termination of appointment of director (Ben Harvey) 1 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
17 Jan 2015 accounts Annual Accounts 7 Buy now
17 Jul 2014 miscellaneous Miscellaneous 1 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
04 Apr 2014 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
22 May 2013 officers Termination of appointment of secretary (Warren Hatfield) 2 Buy now
22 May 2013 officers Appointment of secretary (Leslie Diane Dawson) 3 Buy now
21 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2013 resolution Resolution 18 Buy now
21 May 2013 mortgage Registration of a charge 35 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 officers Appointment of director (Mr Neil Jones) 2 Buy now
03 Jul 2012 officers Appointment of secretary (Warren Hatfield) 1 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Timothy Averill) 1 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 officers Appointment of director (Ms Jayne Morris) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 officers Change of particulars for director (Mr Marcus David Craig Dawson) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Ben Harvey) 3 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 officers Termination of appointment of secretary (Clare Watton) 1 Buy now
06 Jul 2010 annual-return Annual Return 14 Buy now
14 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
14 May 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 May 2010 resolution Resolution 27 Buy now
30 Apr 2010 officers Appointment of director (Ben Harvey) 3 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
16 Jan 2010 officers Appointment of secretary (Timothy John Averill) 3 Buy now
14 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Sep 2009 officers Appointment terminated director robert tompkin 1 Buy now
01 Jul 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
27 Dec 2008 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
01 Jul 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
12 May 2008 officers Secretary appointed mrs clare sarah louise watton 1 Buy now
12 May 2008 officers Appointment terminated secretary caroline pardoe 1 Buy now
16 Aug 2007 accounts Annual Accounts 18 Buy now
26 Jun 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
26 Oct 2006 accounts Annual Accounts 7 Buy now
30 Jun 2006 annual-return Return made up to 07/06/06; full list of members 3 Buy now
03 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
28 Oct 2005 accounts Annual Accounts 7 Buy now
09 Jul 2005 officers New secretary appointed 2 Buy now
09 Jul 2005 annual-return Return made up to 07/06/05; full list of members 7 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
05 Oct 2004 accounts Annual Accounts 7 Buy now
11 Jun 2004 annual-return Return made up to 07/06/04; full list of members 7 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: knights house, the parade, sutton coldfield, west midlands B72 1PD 1 Buy now
18 Oct 2003 accounts Annual Accounts 7 Buy now
14 Jun 2003 annual-return Return made up to 07/06/03; full list of members 7 Buy now
09 Mar 2003 officers Director resigned 1 Buy now
17 Jun 2002 annual-return Return made up to 07/06/02; full list of members 7 Buy now
10 May 2002 accounts Annual Accounts 7 Buy now
26 Jan 2002 resolution Resolution 1 Buy now
26 Jan 2002 capital £ nc 500/8980 26/11/01 1 Buy now
08 Oct 2001 resolution Resolution 1 Buy now
02 Aug 2001 accounts Annual Accounts 7 Buy now
13 Jun 2001 annual-return Return made up to 07/06/01; full list of members 7 Buy now
14 Aug 2000 officers Director's particulars changed 1 Buy now
07 Aug 2000 accounts Annual Accounts 6 Buy now
13 Jun 2000 annual-return Return made up to 07/06/00; full list of members 7 Buy now
23 May 2000 officers New secretary appointed 2 Buy now
23 May 2000 officers Secretary resigned;director resigned 1 Buy now
07 Jan 2000 officers New director appointed 2 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: 28 sandford street, lichfield, staffordshire, WS13 6QA 1 Buy now
25 Jun 1999 annual-return Return made up to 07/06/99; full list of members 6 Buy now