Union Square, Central Park
Darlington
County Durham
DL1 1GL
Director Name | David Ashleigh Gibson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pilmoor Green Darlington DL1 4QJ |
Secretary Name | David Ashleigh Gibson |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pilmoor Green Darlington DL1 4QJ |
Director Name | Miss Helen Smith |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paramo House Denmark Street Darlington County Durham DL3 0LP |
Website | gsit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448508080 |
Telephone region | Unknown |
Registered Address | Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
1 at £1 | David Ashleigh Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,599 |
Cash | £4,921 |
Current Liabilities | £24,876 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
15 October 2020 | Delivered on: 15 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
19 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
16 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 October 2020 | Registration of charge 079013750001, created on 15 October 2020 (24 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 2 Paramo House Denmark Street Darlington County Durham DL3 0LP to Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 2 Paramo House Denmark Street Darlington County Durham DL3 0LP to Gsit Limited C/O Senteca Business Central Union Square, Central Park Darlington County Durham DL1 1GL on 6 December 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Termination of appointment of Helen Smith as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Helen Smith as a director on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Mpa 1 Jubilee House 1 Chancery Lane Darlington County Durham DL1 5QP to 2 Paramo House Denmark Street Darlington County Durham DL3 0LP on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Mpa 1 Jubilee House 1 Chancery Lane Darlington County Durham DL1 5QP to 2 Paramo House Denmark Street Darlington County Durham DL3 0LP on 17 December 2014 (1 page) |
7 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
7 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 December 2013 | Registered office address changed from Office 11 Lakeland Estates Business Park Faverdale North Darlington County Durham DL3 0PX United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Office 11 Lakeland Estates Business Park Faverdale North Darlington County Durham DL3 0PX United Kingdom on 18 December 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 April 2013 | Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Forsyth Business Centre 20 Woodland Road Darlington County Durham DL3 7PL United Kingdom on 8 April 2013 (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Director's details changed for Miss Helen Smith on 20 April 2012 (2 pages) |
1 November 2012 | Appointment of Mr David Ashleigh Gibson as a director (2 pages) |
1 November 2012 | Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Miss Helen Smith on 20 April 2012 (2 pages) |
1 November 2012 | Appointment of Mr David Ashleigh Gibson as a director (2 pages) |
1 November 2012 | Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Miss Helen Smith on 1 November 2012 (2 pages) |
6 February 2012 | Termination of appointment of David Gibson as a director (1 page) |
6 February 2012 | Termination of appointment of David Gibson as a secretary (1 page) |
6 February 2012 | Termination of appointment of David Gibson as a secretary (1 page) |
6 February 2012 | Termination of appointment of David Gibson as a director (1 page) |
25 January 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2012 (1 page) |
23 January 2012 | Director's details changed for Miss Helen Smith on 20 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Miss Helen Smith on 20 January 2012 (2 pages) |
13 January 2012 | Appointment of Miss Helen Smith as a director (2 pages) |
13 January 2012 | Appointment of Miss Helen Smith as a director (2 pages) |
9 January 2012 | Incorporation (37 pages) |
9 January 2012 | Incorporation (37 pages) |