GDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Director's details changed for Richard Edward Swetman on 2025-05-14

View Document

16/05/2516 May 2025 Registered office address changed from Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ England to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-05-16

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/03/254 March 2025 Register inspection address has been changed from C/O C/O Bf Technology Ltd Unit 6 Cobham Centre Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ England to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ

View Document

03/03/253 March 2025 Registered office address changed from Unit 6 Cobham Centre Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY SALLY HILTON

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MS SALLY ELISE HILTON

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLINGER

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GRODZINSKI

View Document

09/05/169 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/152 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

21/07/1521 July 2015 SOLVENCY STATEMENT DATED 08/07/15

View Document

21/07/1521 July 2015 REDUCE ISSUED CAPITAL 08/07/2015

View Document

21/07/1521 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1521 July 2015 STATEMENT BY DIRECTORS

View Document

15/06/1515 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SWETMAN / 01/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM FAIRFAX HOUSE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MR RICHARD MICHAEL ELLINGER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SCOTT

View Document

22/03/1122 March 2011 SAIL ADDRESS CREATED

View Document

22/03/1122 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1122 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR EMMANUEL GRODZINSKI

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY EMMANUEL GRODZINSKI

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARCO BERGOZZA

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GRODZINSKI

View Document

05/02/105 February 2010 DIRECTOR APPOINTED RICHARD EDWARD SWETMAN

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARCO COHEN

View Document

05/02/105 February 2010 SECRETARY APPOINTED ANGELA SCOTT

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR FILIPPO CARIOLATO

View Document

03/01/103 January 2010 COMPANY NAME CHANGED GDS GROUP LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED FILIPPO CARIOLATO

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MARCO COHEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MARCO BERGOZZA

View Document

10/02/0910 February 2009 RDESIGNATE AND CONSOLIDATE SHARES 29/01/2009

View Document

10/02/0910 February 2009 CONSO

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE COHEN

View Document

26/03/0826 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 £ IC 1320000/1300000 26/07/06 £ SR [email protected]=20000

View Document

01/09/061 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0631 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/03/06; NO CHANGE OF MEMBERS

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ARTICLES OF ASSOCIATION

View Document

29/09/0429 September 2004 ARTICLES OF ASSOCIATION

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 03/03/04; NO CHANGE OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/03/03; CHANGE OF MEMBERS; AMEND

View Document

22/01/0422 January 2004 RE LOANS 29/12/03

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 RE LOANS 29/12/03

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

20/01/0420 January 2004 £ NC 1300000/1500000 29/12/03

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 66 WIGMORE STREET LONDON W1H 0HJ

View Document

11/07/0311 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; CHANGE OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 SHARES AGREEMENT OTC

View Document

29/03/0229 March 2002 SHARES AGREEMENT OTC

View Document

24/01/0224 January 2002 £ NC 250000/650000 19/12

View Document

24/01/0224 January 2002 £ NC 650000/1300000 19/1

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 SECT 320 19/12/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

04/06/014 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 £ NC 1000/250000 05/04/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED STEVTON (NO. 178) LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

15/03/0015 March 2000 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