About

Registered Number: 05401778
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Quay Lane Industrial Estate, Gosport, Hampshire, PO12 4LJ

 

Gs Windows Ltd was established in 2005. We do not know the number of employees at this business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH03 - Change of particulars for secretary 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 28 March 2019
CH03 - Change of particulars for secretary 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 20 April 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 12 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
CERTNM - Change of name certificate 08 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Bill of sale 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.