GCS COMPUTER SERVICES LIMITED

11 Barker Close Barker Close 11 Barker Close Barker Close, Chichester, PO18 8BJ, England
StatusACTIVE
Company No.03884381
CategoryPrivate Limited Company
Incorporated26 Nov 1999
Age24 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

GCS COMPUTER SERVICES LIMITED is an active private limited company with number 03884381. It was incorporated 24 years, 7 months, 15 days ago, on 26 November 1999. The company address is 11 Barker Close Barker Close 11 Barker Close Barker Close, Chichester, PO18 8BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-05

Old address: C/O Direct Accounting 7 Cooks Lane Emsworth PO10 8LG England

New address: 11 Barker Close Barker Close Fishbourne Chichester PO18 8BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-07

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ

New address: C/O Direct Accounting 7 Cooks Lane Emsworth PO10 8LG

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-09

Officer name: Gareth Haskett

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-09

Officer name: Carol Haskett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Carol Haskett

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Gareth Haskett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 24 picton house, hussar court waterlooville hampshire PO7 7SQ

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 14/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 10/02/04 from: 15B somerset house hussar court waterlooville hampshire PO7 7SG

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Address

Type: 287

Description: Registered office changed on 08/05/02 from: 15B somerset house hussar court waterlooville hampshire PO7 7SG

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/01/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODE INTERIOR DESIGNS LTD

406 BOLTON ROAD WEST,BURY,BL0 9RY

Number:09348420
Status:ACTIVE
Category:Private Limited Company

BREW TRADING LTD

C/O BLACE PROFESSIONAL SERVICES,WATFORD,WD17 1DU

Number:10548888
Status:ACTIVE
Category:Private Limited Company

COMPS GZ LIMITED

6 PRIMROSE WALK,COLCHESTER,CO4 3LR

Number:11649528
Status:ACTIVE
Category:Private Limited Company

DERWENT FLUID PROPERTIES LIMITED

MILBURN HOUSE, 3 OXFORD STREET,CUMBRIA,CA14 2AL

Number:06332454
Status:ACTIVE
Category:Private Limited Company

GEORGE SAMUEL ASSOCIATES LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:11807962
Status:ACTIVE
Category:Private Limited Company

PROMAC INVESTMENTS LTD

GROVEFARM,BRENTWOOD,

Number:10550678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source