GCI NETWORK SOLUTIONS LIMITED

04082862
MELBOURNE HOUSE BRANDY CARR ROAD WAKEFIELD WEST YORKSHIRE WF2 0UG

Documents

Documents
Date Category Description Pages
06 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2024 mortgage Registration of a charge 60 Buy now
07 Nov 2024 mortgage Registration of a charge 60 Buy now
05 Aug 2024 accounts Annual Accounts 37 Buy now
05 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
05 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Jul 2024 mortgage Registration of a charge 60 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 mortgage Registration of a charge 13 Buy now
28 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2023 officers Termination of appointment of director (Wayne Winston Churchill) 1 Buy now
25 Aug 2023 officers Termination of appointment of director (Kevin John Budge) 1 Buy now
30 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2023 accounts Annual Accounts 39 Buy now
17 Mar 2023 officers Appointment of director (Mr Michael Paul Cosgrave) 2 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2023 mortgage Statement of release/cease from a charge 1 Buy now
16 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
16 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 mortgage Statement of release/cease from a charge 2 Buy now
18 Jul 2022 mortgage Statement of release/cease from a charge 2 Buy now
24 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2021 accounts Annual Accounts 42 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2021 mortgage Registration of a charge 59 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 mortgage Statement of release/cease from a charge 1 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 accounts Annual Accounts 44 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jul 2020 officers Appointment of director (Mr Kevin John Budge) 2 Buy now
22 Jul 2020 officers Termination of appointment of director (Craig Mclauchlan) 1 Buy now
06 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
12 Nov 2019 accounts Annual Accounts 33 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 officers Termination of appointment of director (Timothy David Howard) 1 Buy now
13 Sep 2019 officers Appointment of director (Mr Wayne Winston Churchill) 2 Buy now
05 Sep 2019 officers Termination of appointment of director (Adrian Albert Thirkill) 1 Buy now
06 May 2019 officers Termination of appointment of director (Mark David Allen) 1 Buy now
06 May 2019 officers Appointment of director (Mr Timothy David Howard) 2 Buy now
06 May 2019 officers Appointment of director (Craig Mclauchlan) 2 Buy now
06 May 2019 officers Termination of appointment of secretary (Mark David Allen) 1 Buy now
26 Oct 2018 accounts Annual Accounts 35 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 mortgage Registration of a charge 14 Buy now
14 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2018 officers Termination of appointment of director (Wayne Jason Martin) 1 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2017 accounts Annual Accounts 29 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 mortgage Registration of a charge 109 Buy now
16 Sep 2016 accounts Annual Accounts 33 Buy now
22 Feb 2016 officers Appointment of director (Mr Adrian Thirkill) 2 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
10 Dec 2015 officers Termination of appointment of director 1 Buy now
23 Oct 2015 officers Termination of appointment of director (John Joseph Whitty) 1 Buy now
24 Sep 2015 accounts Annual Accounts 14 Buy now
04 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 officers Appointment of director (Mr John Joseph Whitty) 2 Buy now
08 Sep 2014 accounts Annual Accounts 10 Buy now
04 Mar 2014 officers Appointment of director (Mr Wayne Jason Martin) 2 Buy now
08 Nov 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 10 Buy now
19 Oct 2012 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
05 Jan 2012 resolution Resolution 14 Buy now
05 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
17 Oct 2011 annual-return Annual Return 3 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
28 Jun 2010 officers Appointment of secretary (Mark David Allen) 3 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Jayne Stakes) 2 Buy now
15 Jun 2010 officers Termination of appointment of director (Ian Winn) 2 Buy now
15 Jun 2010 officers Termination of appointment of director (Mark Vickers) 2 Buy now
15 Jun 2010 officers Appointment of director (Mark David Allen) 3 Buy now
08 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Jun 2010 accounts Annual Accounts 15 Buy now
25 May 2010 auditors Auditors Resignation Company 1 Buy now
25 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Change of particulars for director (Ian Winn) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Ian David Winn) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mark Richard Vickers) 2 Buy now
15 Oct 2009 officers Change of particulars for secretary (Jayne Stakes) 1 Buy now