About

Registered Number: 05243695
Date of Incorporation: 28/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

Based in Sandown, Isle Of Wight, Gsf Training Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Fradd, Claire, Fradd, Gregory Spencer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRADD, Gregory Spencer 24 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FRADD, Claire 20 March 2017 - 1

Filing History

Document Type Date
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 16 June 2017
AP03 - Appointment of secretary 23 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 15 August 2016
AD01 - Change of registered office address 04 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 04 October 2014
CH01 - Change of particulars for director 04 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 06 October 2013
AA - Annual Accounts 19 September 2013
TM02 - Termination of appointment of secretary 08 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 01 August 2005
225 - Change of Accounting Reference Date 14 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
CERTNM - Change of name certificate 30 November 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.