Based in Addlestone, Gps Facilities Ltd was registered on 28 June 2006. The companies director is listed as Self, Gary at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELF, Gary | 28 June 2006 | 17 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
PSC05 - N/A | 16 June 2020 | |
AA - Annual Accounts | 28 February 2020 | |
RP04CS01 - N/A | 08 August 2019 | |
AD01 - Change of registered office address | 08 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AD01 - Change of registered office address | 12 June 2019 | |
PSC07 - N/A | 23 April 2019 | |
PSC07 - N/A | 18 April 2019 | |
PSC02 - N/A | 16 April 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
PSC04 - N/A | 25 February 2019 | |
CH01 - Change of particulars for director | 25 February 2019 | |
CH03 - Change of particulars for secretary | 25 February 2019 | |
AA - Annual Accounts | 08 February 2019 | |
RESOLUTIONS - N/A | 28 September 2018 | |
SH08 - Notice of name or other designation of class of shares | 28 September 2018 | |
CS01 - N/A | 02 August 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
CH03 - Change of particulars for secretary | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
CH03 - Change of particulars for secretary | 21 August 2014 | |
CH01 - Change of particulars for director | 21 August 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
CERTNM - Change of name certificate | 19 December 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 16 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 30 June 2009 | |
MEM/ARTS - N/A | 15 June 2009 | |
CERTNM - Change of name certificate | 11 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
AA - Annual Accounts | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2007 | |
225 - Change of Accounting Reference Date | 18 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
363a - Annual Return | 15 August 2007 | |
287 - Change in situation or address of Registered Office | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
NEWINC - New incorporation documents | 28 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2007 | Fully Satisfied |
N/A |