About

Registered Number: 05462171
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF,

 

G C S Commissioning Ltd was founded on 24 May 2005 and are based in Bristol, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Carol Ann 24 May 2005 - 1
SMART, Geoffrey Colin 24 May 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AD01 - Change of registered office address 30 March 2017
AAMD - Amended Accounts 22 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 26 June 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
225 - Change of Accounting Reference Date 09 August 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.