Gss (Ni) Limited

DataGardener
live
Medium

Gss (ni) Limited

ni606324Private Limited With Share Capital

The Ecos Centre Kernohans Lane, Ballymena, Antrim, BT437QA
Incorporated

24/02/2011

Company Age

15 years

Directors

2

Employees

102

SIC Code

71129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gss (ni) Limited (ni606324) is a private limited with share capital incorporated on 24/02/2011 (15 years old) and registered in antrim, BT437QA. The company operates under SIC code 71129 - other engineering activities.

Plotbox is the leading cloud based death care management solution that facilitates cemeteries in operating to world class standards. it is unique and significantly superior because it's the world's first solution to fully integrate 2 previously separate functions - software and mapping. the number...

Private Limited With Share Capital
SIC: 71129
Medium
Incorporated 24/02/2011
BT437QA
102 employees

Financial Overview

Total Assets

£3.32M

Liabilities

£8.99M

Net Assets

£-5.67M

Est. Turnover

£4.32M

AI Estimated
Unreported
Cash

£42.4K

Key Metrics

102

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Incorporation Company
Category:Incorporation
Date:24-02-2011

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date31/12/2025
Latest Accounts31/12/2024

Trading Addresses

The Ecos Centre, Kernohans Lane, Ballymena, BT437QARegistered

Related Companies

1

Contact

02825821005
plotbox.io
The Ecos Centre Kernohans Lane, Ballymena, Antrim, BT437QA