GIANT SYSTEMS LIMITED

Company Documents

DateDescription
02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
THE COURTYARD SWILLINGTON LANE
SWILLINGTON
LEEDS
LS26 8BZ

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME ELLIOTT

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVIN FOWLER

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK COOK / 01/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID ELLIOTT / 01/09/2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVIN FOWLER

View Document

22/08/1322 August 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM TOWN HOUSE 16-18 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE COURTYARD SWILLINGTON LANE SWILLINGTON LEEDS LS26 8BZ ENGLAND

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR JAMES FREDERICK COOK

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID ELLIOTT / 20/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MLS BUSINESS CENTRE 117 THE HEADROW LEEDS LS1 5JW WEST YORKSHIRE UNITED KINGDOM

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIN FOWLER / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM MLS BUSINESS CENTER 117 THE HAEDROW LEEDS LS1 5JW

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ELLIOTT / 27/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVIN FOWLER / 28/01/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 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