GOLDMARK SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-10-31 |
07/01/257 January 2025 | Termination of appointment of Ashley David Lord as a secretary on 2025-01-07 |
07/01/257 January 2025 | Termination of appointment of Ashley David Lord as a director on 2025-01-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-02 with updates |
03/11/213 November 2021 | Cessation of Ashley David Lord as a person with significant control on 2021-09-06 |
03/11/213 November 2021 | Notification of Joanne Froggatt as a person with significant control on 2021-09-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ST. GEORGE'S HOUSE 215 - 219 CHESTER ROAD MANCHESTER M15 4JE |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/05/1514 May 2015 | SECRETARY APPOINTED MR ASHLEY DAVID LORD |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR ASHLEY DAVID LORD |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LORD |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS LORD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
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 |
23/11/0723 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | VARYING SHARE RIGHTS AND NAMES |
24/11/0624 November 2006 | NEW DIRECTOR APPOINTED |
24/11/0624 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | DIRECTOR RESIGNED |
02/10/062 October 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