Gs Aac Services Limited

General information

Name:

Gs Aac Services Ltd

Office Address:

48 Field Rise Littleover DE23 1DW Derby

Number: 08148490

Incorporation date: 2012-07-18

Dissolution date: 2023-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gs Aac Services came into being in 2012 as a company enlisted under no 08148490, located at DE23 1DW Derby at 48 Field Rise. Its last known status was dissolved. Gs Aac Services had been operating in this business for at least 11 years.

When it comes to the following company's executives list, there were two directors: Harvinder K. and Gian S..

Gian S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Harvinder K.

Role: Director

Appointed: 18 July 2012

Latest update: 3 January 2024

Gian S.

Role: Director

Appointed: 18 July 2012

Latest update: 3 January 2024

People with significant control

Gian S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
10
Company Age

Similar companies nearby

Closest companies