London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 18 May 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Christopher Nigel Bartlett |
---|---|
Date of Birth | October 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Drive Sonning Reading Berkshire RG4 6GE |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | gcsltd.com |
---|
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gcs Recruitment Specialists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2021 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2022 (3 months, 1 week from now) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
29 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 September 2020 | Director's details changed for Mr Adam Herron on 1 June 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
8 July 2020 | Change of details for Gcs Recruitment Specialists Limited as a person with significant control on 1 July 2020 (2 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Change of details for Gcs Recruitment Specialists Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
26 September 2019 | Change of details for Gcs Recruitment Specialists Limited as a person with significant control on 1 June 2017 (2 pages) |
25 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
25 September 2019 | Change of details for Gcs Recruitment Specialists Limited as a person with significant control on 1 June 2017 (2 pages) |
24 September 2019 | Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages) |
24 September 2019 | Termination of appointment of Andrew Jeremy Burchall as a director on 18 May 2017 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 September 2018 | Cessation of Gcs Recruitment Specialists Ltd as a person with significant control on 24 September 2016 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
25 September 2017 | Notification of Gcs Recruitment Specialists Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Gcs Recruitment Specialists Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
12 July 2017 | Notification of Gcs Recruitment Specialists Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Gcs Recruitment Specialists Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 June 2017 | Appointment of Mr Graham John Anthony Dolan as a secretary on 18 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew Jeremy Burchall as a director on 18 May 2017 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
21 June 2017 | Appointment of Mr Graham John Anthony Dolan as a secretary on 18 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Andrew Jeremy Burchall as a director on 18 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Andrew Jeremy Burchall as a director on 18 May 2017 (3 pages) |
15 June 2017 | Appointment of Mr Andrew Jeremy Burchall as a director on 18 May 2017 (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Change of name notice (2 pages) |
2 June 2017 | Appointment of Adam Herron as a director on 18 May 2017 (3 pages) |
2 June 2017 | Registered office address changed from 2 Wesley Gate 70/74 Queens Road Reading Berkshire RG1 4AP to 222 Bishopsgate London EC2M 4QD on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Christopher Nigel Bartlett as a director on 18 May 2017 (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Change of name notice (2 pages) |
2 June 2017 | Appointment of Adam Herron as a director on 18 May 2017 (3 pages) |
2 June 2017 | Registered office address changed from 2 Wesley Gate 70/74 Queens Road Reading Berkshire RG1 4AP to 222 Bishopsgate London EC2M 4QD on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Christopher Nigel Bartlett as a director on 18 May 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Statement of company's objects (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Statement of company's objects (2 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Change of name notice (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Incorporation (11 pages) |
24 September 2009 | Incorporation (11 pages) |