GAP SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

07/07/237 July 2023 Appointment of Mr James F Bureau as a director on 2023-06-22

View Document

07/07/237 July 2023 Termination of appointment of Robert O'connor Jr. as a director on 2023-06-23

View Document

30/05/2330 May 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/03/2322 March 2023 Satisfaction of charge 042490020002 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 042490020001 in full

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Statement of capital on 2023-01-18

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDBERG

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM WEST ONE, 114 WELLINGTON STREET, LEEDS 114 WELLINGTON STREET LEEDS LS1 1BA ENGLAND

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDBERG / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED DAVID BELLUCK

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOOLING

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM BARNSLEY BUSINESS & INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

13/09/1813 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 ADOPT ARTICLES 02/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DOOLING / 02/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT O'CONNOR JR. / 02/03/2018

View Document

14/03/1814 March 2018 ADOPT ARTICLES 02/03/2018

View Document

14/03/1814 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/189 March 2018 CESSATION OF PAUL GOLDBERG AS A PSC

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ROBERT O'CONNOR JR.

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR PATRICK DOOLING

View Document

09/03/189 March 2018 CESSATION OF JULIA GOLDBERG AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BELLUCK

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA GOLDBERG

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIMONS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIA GOLDBERG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JOE SIMONS

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SIMONS / 17/06/2016

View Document

20/07/1620 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 941.2

View Document

20/07/1620 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 941.2

View Document

20/07/1620 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 941.2

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS JULIA GOLDBERG

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 30 MOUNT OSBOURNE BUSINESS CENTRE OAKWELL VIEW BARNSLEY WEST YORKSHIRE S71 1HH

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GARNHAM

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SENIOR BUSINESS DEVELOPMENT LTD UNIT 30 MOUNT OSBOURNE BUSINESS CENTRE OAKWELL VIEW BARNSLEY YORKSHIRE S71 1HH

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2ES

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: SOVEREIGN HOUSE 51 HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LR

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: WESTERING HOUSE FACTORY LANE DISS NORFOLK IP22 4EF

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS LS18 5NT

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

06/08/016 August 2001 COMPANY NAME CHANGED LUPFAW 48 LIMITED CERTIFICATE ISSUED ON 06/08/01

View Document

10/07/0110 July 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