GDS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/07/2130 July 2021 | Termination of appointment of Richard Robert Smith as a secretary on 2021-07-30 |
30/07/2130 July 2021 | Registered office address changed from C/O C/O Tredwell Developments Ltd Tredwell Developments Ltd Mobbs Way Lowestoft Suffolk NR32 3AL to 61 Alexandra Road Lowestoft NR32 1PL on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Mr Peter Alan Mitchell on 2021-07-30 |
30/07/2130 July 2021 | Satisfaction of charge 1 in full |
29/07/2129 July 2021 | Micro company accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN MITCHELL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS |
14/07/1614 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ROBERT SMITH / 17/11/2014 |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE FOLLY, LOW ROAD THURLTON NORWICH NORFOLK NR14 6PZ |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/11/1321 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058401910002 |
19/06/1319 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DANIEL STEEL |
14/06/1214 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN MITCHELL / 31/01/2010 |
25/06/1025 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH |
30/08/0830 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/07/083 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/03/0827 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR GLENN WALDEN |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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