G3 SYSTEMS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

10/10/2410 October 2024 Notification of a person with significant control statement

View Document

10/10/2410 October 2024 Withdrawal of a person with significant control statement on 2024-10-10

View Document

07/10/247 October 2024 Cessation of Iap Worldwide Services, Inc as a person with significant control on 2024-05-29

View Document

07/10/247 October 2024 Appointment of Robert Gordon Rosen as a director on 2024-05-10

View Document

07/10/247 October 2024 Notification of a person with significant control statement

View Document

04/10/244 October 2024 Termination of appointment of Amanda Brownfield as a director on 2024-05-05

View Document

04/10/244 October 2024 Appointment of Kenneth Lipowitz as a secretary on 2024-05-10

View Document

24/09/2424 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Appointment of Adrian Brinks as a director on 2023-08-10

View Document

31/08/2331 August 2023 Termination of appointment of Michael Richard as a director on 2023-07-30

View Document

31/08/2331 August 2023 Termination of appointment of Michael Richard as a secretary on 2023-07-30

View Document

31/08/2331 August 2023 Termination of appointment of Michael Kenneth Puckett as a director on 2023-08-04

View Document

31/08/2331 August 2023 Appointment of Nicholas Rose as a director on 2023-08-10

View Document

26/07/2326 July 2023 Termination of appointment of Terrence Lee Derosa as a director on 2023-05-19

View Document

26/07/2326 July 2023 Appointment of Michael Richard as a secretary on 2023-05-19

View Document

26/07/2326 July 2023 Appointment of Michael Richard as a director on 2023-05-19

View Document

26/07/2326 July 2023 Appointment of Amanda Brownfield as a director on 2023-05-19

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/12/222 December 2022 Termination of appointment of David James Craig Jr as a secretary on 2022-10-21

View Document

02/12/222 December 2022 Termination of appointment of David Craig as a director on 2022-10-21

View Document

24/10/2224 October 2022 Registration of charge 042060950005, created on 2022-10-21

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED DAVID CRAIG

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED CHARLES COSGROVE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR NICHOLAS SHAUN BROOM

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MICHAEL KENNETH PUCKETT

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR DAVID JAMES CRAIG JR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY ALAN MOORE

View Document

16/01/1816 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/173 October 2017 ADOPT ARTICLES 21/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE LEE DEROSA / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON ROBERTSON SMITH / 01/09/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GLEAVE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KITANI

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DOUGLAS LESTER KITANI

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR TERRENCE LEE DEROSA

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WICKHAM, JR

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEIFFER

View Document

06/06/136 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JAMES WICKHAM, JR / 13/11/2012

View Document

22/11/1222 November 2012 SECOND FILING FOR FORM AP01

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WICKHAM, JR / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR SPENCER WICKHAM, JR

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR CHARLES DAVID PEIFFER

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARKER

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STOKES GLEAVE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON ROBERTSON SMITH / 05/07/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR JAMES WINSTON DUFFY

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ROBERT LUTHER PHILLIPS

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GAFFNEY

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR DWIGHT CLARK

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SUTHERLAND MOORE / 25/08/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN SUTHERLAND MOORE / 25/08/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BARKER / 26/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK GAFFNEY / 26/04/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DANIEL JAMES BARKER

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MURRAY WILDMAN

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD HAMM

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR STEVEN FREDERICK GAFFNEY

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR ALAN SUTHERLAND MOORE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 AUDITOR'S RESIGNATION

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SWINDLE JR.

View Document

27/08/0827 August 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD NR ROYSTON HERTFORDSHIRE SG8 7PN

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL POND

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR PETER STOKES GLEAVE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN ASHURST

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ROY ASHURST

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR LAURIE HUTTO

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 2 POND ROAD HORSFORD NORWICH NORFOLK NR10 3SW

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: OLYMPIA HOUSE 1-2 SAXON COURT EUROPA PARK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2UJ

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company