GLOBAL INKJET SYSTEMS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Assaf Zipori as a director on 2025-07-17

View Document

14/08/2514 August 2025 NewTermination of appointment of Julien Lederman as a director on 2025-07-17

View Document

03/03/253 March 2025 Termination of appointment of Yoav Stern as a director on 2025-02-24

View Document

03/03/253 March 2025 Appointment of Ofir Baharav as a director on 2025-02-24

View Document

03/03/253 March 2025 Appointment of Julien Lederman as a director on 2025-02-24

View Document

03/03/253 March 2025 Termination of appointment of Zivi Ron Nedivi as a director on 2025-02-24

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Zvi Peled as a director on 2023-01-25

View Document

31/01/2331 January 2023 Appointment of Mr Zivi Ron Nedivi as a director on 2023-01-25

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Deborah Mary Thorp as a director on 2022-01-04

View Document

13/01/2213 January 2022 Notification of Nano Dimension Ltd as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Cessation of Nicola Louise Geddes as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Mr Yoav Stern as a director on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Martin Stephen Hoather as a director on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Nicola Louise Geddes as a director on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Stephen Leonard Jeffels as a secretary on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Mr Zvi Peled as a director on 2022-01-04

View Document

13/01/2213 January 2022 Cessation of Nicholas Campbell Geddes as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Nicholas Campbell Geddes as a director on 2022-01-04

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

19/04/2119 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN HOATHER / 07/05/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA GEDDES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MARTIN STEPHEN HOATHER

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR STEPHEN LEONARD JEFFELS

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMPBELL GEDDES / 29/11/2006

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE GEDDES / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARY THORP / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMPBELL GEDDES / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MARY THORP / 05/12/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM EDINBURGH HOUSE ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS UNITED KINGDOM

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM EDINBURGH HOUSE ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS UNITED KINGDOM

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM ST. JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BROTTON

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: STREET FARMHOUSE THE STREET LIDGATE SUFFOLK CB8 9PN ENGLAND

View Document

15/12/1515 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS DEBORAH MARY THORP

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMPBELL GEDDES / 11/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SAIL ADDRESS CHANGED FROM: C/O N. GEDDES 5 BECHE COURT BECHE ROAD CAMBRIDGE CB5 8HZ UNITED KINGDOM

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE GEDDES / 11/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE GEDDES / 11/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/142 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 ADOPT ARTICLES 02/11/2011

View Document

08/11/118 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 141.92

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE GEDDES / 23/08/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMPBELL GEDDES / 23/08/2010

View Document

18/01/1118 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 134.68

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1030 November 2010 SUB-DIVISION 25/03/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 5 BECHE COURT CAMBRIDGE CAMBS CB5 8HZ UK

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CAMPBELL GEDDES / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE GEDDES / 02/12/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 5 BECHE COURT BECHE ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HZ

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

29/11/0629 November 2006 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