GOLDSPAN SYSTEMS LIMITED

Company Documents

DateDescription
15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 14 THE MALTINGS BRASSMILL LANE BATH BA1 3JL

View Document

02/03/162 March 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ADAM STEINBERG

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR HARRIE THEO SANDERS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR HARRIE SANDERS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID HOPE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KANE

View Document

19/03/1519 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STENNING

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR TIMOTHY GEORGE KANE

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM STEINBERG

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GREGORY STEINBERG / 01/11/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY TINA PARKER

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

04/11/114 November 2011 SECRETARY APPOINTED MRS TINA MARIE PARKER

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

30/12/1030 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ADAM GREGORY STEINBERG

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 4

View Document

07/09/107 September 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD STENNING / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STENNING / 14/12/2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH AVON BA2 9ET

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 46 SILVER STREET LINCOLN LN2 1ED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 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