GOLDMARK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Termination of appointment of Ashley David Lord as a secretary on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Ashley David Lord as a director on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

03/11/213 November 2021 Cessation of Ashley David Lord as a person with significant control on 2021-09-06

View Document

03/11/213 November 2021 Notification of Joanne Froggatt as a person with significant control on 2021-09-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ST. GEORGE'S HOUSE 215 - 219 CHESTER ROAD MANCHESTER M15 4JE

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR ASHLEY DAVID LORD

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ASHLEY DAVID LORD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LORD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS LORD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

23/11/0723 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 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