GFSO LTD
Status | ACTIVE |
Company No. | NI006633 |
Category | Private Limited Company |
Incorporated | 04 Feb 1966 |
Age | 58 years, 5 months, 8 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 15 Dec 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/12/07
Documents
Legacy
Date: 13 Dec 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 13 Dec 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 08 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 11 Oct 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 16 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 26 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
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
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
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
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
THE SQUARE,LUXEMBOURG,
Number: | FC018427 |
Status: | ACTIVE |
Category: | Other company type |
38 TRINITY CHURCH ROAD,LONDON,SW13 8EE
Number: | 11177274 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FERNIE FIELD,NORTHAMPTON,NN3 7BD
Number: | 11467219 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DUNDERG ROAD,COLERAINE,BT51 4NE
Number: | NI620820 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEMBURY CLARKE ASSOCIATES THAMES INNOVATION CENTRE,ERITH,DA18 4AL
Number: | 07883263 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 JOHN O'GAUNT CLOSE,AYLSHAM,NR11 6DG
Number: | 10662253 |
Status: | ACTIVE |
Category: | Private Limited Company |