|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Registration of charge 112867660001, created on 14 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Registration of charge 112867660002, created on 14 June 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Registered office address changed from Gscuk Limited (T/a the Ground Screw Centre) Office 18, Innovation Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom to Building 2 Wolston Lane Ryton on Dunsmore Coventry Warwickshire CV8 3ES on 22 June 2021
|
|
|
27 May 2021
|
27 May 2021
Appointment of Mrs Eileen Alison Hawthornthwaite as a director on 14 May 2021
|
|
|
27 May 2021
|
27 May 2021
Appointment of Mrs Ruth Margaret Brown as a director on 14 May 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from The Pavilion, Speedway Lane Brandon Coventry CV8 3GL United Kingdom to Gscuk Limited (T/a the Ground Screw Centre) Office 18, Innovation Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 5 May 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Director's details changed for Mr Paul Edward Brown on 1 April 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Previous accounting period shortened from 30 April 2019 to 31 March 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Incorporation
|