GDS TECHNOLOGY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Register inspection address has been changed to Unit 9 Bss House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PJ

View Document

04/03/254 March 2025 Register(s) moved to registered inspection location 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

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 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 31/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 SECRETARY APPOINTED MR RENE PETER BLAMEY

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

02/11/202 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY SALLY HILTON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

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 1

View Document

21/07/1521 July 2015 STATEMENT BY DIRECTORS

View Document

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

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SWETMAN / 28/08/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 SAIL ADDRESS CHANGED FROM: C/O C/O BF TECHNOLOGY LIMITED UNIT 6 COBHAM CENTRE WESTMEAD INDUSTRIAL ESTATE WESTLEA SWINDON WILTSHIRE SN5 7UJ ENGLAND

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM FAIRFAX HOUSE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE

View Document

22/12/1122 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

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 Annual return made up to 3 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI CARIOLATO / 31/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GRODZINSKI

View Document

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

View Document

03/01/103 January 2010 COMPANY NAME CHANGED GLOBAL DISPLAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MRS ANGELA JOYCE SCOTT

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY SARAH FREE

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 AUDITOR'S RESIGNATION

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: EMCO HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED EMCO ELECTRONICS LIMITED CERTIFICATE ISSUED ON 24/06/02

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 129 COLDHARBOUR LANE LONDON SE5 9NY

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 £ NC 250000/650000 19/12

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

25/01/0225 January 2002 £552800 19/12/01

View Document

07/08/017 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 100 CHALK FARM ROAD LONDON NW1

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/91

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 ADOPT MEM AND ARTS 31/08/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED COOLMERGE LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/03/9028 March 1990 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