Based in Crowthorne, Gs Project Controls Ltd was registered on 08 July 2013, it's status is listed as "Active". We do not know the number of employees at Gs Project Controls Ltd. The companies directors are listed as Sumner, Gareth Philip Alexander, Sumner, Jane Susan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMNER, Gareth Philip Alexander | 08 July 2013 | - | 1 |
SUMNER, Jane Susan | 30 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 10 July 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 09 July 2018 | |
CH01 - Change of particulars for director | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
CH01 - Change of particulars for director | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 02 December 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AD01 - Change of registered office address | 24 April 2014 | |
SH01 - Return of Allotment of shares | 23 April 2014 | |
CH01 - Change of particulars for director | 12 August 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
NEWINC - New incorporation documents | 08 July 2013 |