GTS ENVIRONMENTAL LIMITED

Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England
StatusACTIVE
Company No.08879885
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GTS ENVIRONMENTAL LIMITED is an active private limited company with number 08879885. It was incorporated 10 years, 5 months, 5 days ago, on 06 February 2014. The company address is Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Haywood

Termination date: 2019-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business Action Limited

Termination date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: Birch Hall 87 Trippet Lane Sheffield S1 4EL

New address: Suite 4 164-170 Queens Road Sheffield S2 4DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP014205
Status:ACTIVE
Category:Limited Partnership

CLYDE & CO LLP

THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR

Number:OC326539
Status:ACTIVE
Category:Limited Liability Partnership

MICRO REDUCERS LIMITED

HAIGH AVENUE,STOCKPORT,SK4 1NY

Number:01324423
Status:LIQUIDATION
Category:Private Limited Company

PHYSIOTHERAPY AND WELLNESS LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:08733860
Status:ACTIVE
Category:Private Limited Company

SHORTMAN LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:04568985
Status:ACTIVE
Category:Private Limited Company

SPORTSMILES LIMITED

BISHOPS HOUSE, BISHOPS FARM,WINDSOR,SL4 5UN

Number:04539748
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