GFSO LTD

Milltown Industrial Estate Milltown Industrial Estate, Newry, BT34 3PN, Co.Down, United Kingdom
StatusACTIVE
Company No.NI006633
CategoryPrivate Limited Company
Incorporated04 Feb 1966
Age58 years, 5 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

GFSO LTD is an active private limited company with number NI006633. It was incorporated 58 years, 5 months, 8 days ago, on 04 February 1966. The company address is Milltown Industrial Estate Milltown Industrial Estate, Newry, BT34 3PN, Co.down, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metaflex LIMITED\certificate issued on 04/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-01

Officer name: Mrs Cathy Gibbons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Mrs Cathy Gibbons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Milltown Industrial Estate Warrenpoint Newry Co.Down BT34 3PN

New address: Milltown Industrial Estate Warrenpoint Newry Co.Down BT34 3PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Cathy Gibbons

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Timothy Stephen Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Dec 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/12/07

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Resolution

Date: 24 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 29 Feb 2000

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Resolution

Date: 09 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 12 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 25 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 13 May 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 11 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 30 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 11 Feb 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 27 Jan 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 13 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 06 Mar 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 21 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 22 Feb 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 07 Nov 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 18 Jan 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 20 Dec 1989

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 24 Jan 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Jan 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Jan 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 15 Nov 1988

Category: Accounts

Type: AC(NI)

Description: 31/12/87 annual accts

Documents

Legacy

Date: 21 Jun 1988

Category: Accounts

Type: AC(NI)

Description: 31/12/86 annual accts

Documents

Legacy

Date: 23 May 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 01 Apr 1987

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Mar 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 31 Jul 1986

Category: Accounts

Type: AC(NI)

Description: 31/12/85 annual accts

Documents

Legacy

Date: 08 Apr 1986

Category: Annual-return

Type: AR(NI)

Description: 19/11/85 annual return

Documents

Legacy

Date: 10 Dec 1985

Category: Annual-return

Type: AR(NI)

Description: 19/11/84 annual return

Documents


Some Companies

CLEARSTREAM BANKING

THE SQUARE,LUXEMBOURG,

Number:FC018427
Status:ACTIVE
Category:Other company type

COGNI2 CONSULTING LTD

38 TRINITY CHURCH ROAD,LONDON,SW13 8EE

Number:11177274
Status:ACTIVE
Category:Private Limited Company

CUSTOMER CENTRAL LTD

2 FERNIE FIELD,NORTHAMPTON,NN3 7BD

Number:11467219
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON CONTRACTS LTD

14 DUNDERG ROAD,COLERAINE,BT51 4NE

Number:NI620820
Status:ACTIVE
Category:Private Limited Company

TAMESIS CONSULTANTS LIMITED

C/O PEMBURY CLARKE ASSOCIATES THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:07883263
Status:ACTIVE
Category:Private Limited Company

TEUCER WILSON LTD

35 JOHN O'GAUNT CLOSE,AYLSHAM,NR11 6DG

Number:10662253
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