GOWER BUSINESS SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 2 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to Riverside House Normandy Road Swansea SA1 2JA on 2025-04-30

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

24/08/2324 August 2023 Current accounting period shortened from 2022-11-30 to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/12/2230 December 2022 Director's details changed for Mr Malcolm Holland on 2022-12-22

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BOWLING / 29/09/2020

View Document

09/07/209 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM BROOMFIELD & ALEXANDER CHARTER COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS

View Document

21/02/1921 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/10/1330 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BOWLING / 29/08/2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM GRIFFITH & MILES CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FS

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WYATT / 29/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWLING / 29/08/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WYATT / 28/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWLING / 28/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RE AGREEMENT 28/04/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/09/9930 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 93 ST. HELENS ROAD SWANSEA WEST GLAMORGAN

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/04/9222 April 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

25/11/9125 November 1991 COMPANY NAME CHANGED CAD DIVISION LIMITED CERTIFICATE ISSUED ON 26/11/91

View Document

21/11/9121 November 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: OLYMPIA BUSINESS CENTRE LAKESIDE PHOENIX WAY, ENTERPRISE PARK SWANSEA, SA7 9EH

View Document

21/11/9121 November 1991 £ NC 100/300 19/11/91

View Document

17/03/9117 March 1991 ALTER MEM AND ARTS 04/03/91

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 14-15 ALBION CHAMBERS CAMBRIAN PLACE SWANSEA SA1 1SZ

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 19/12/90

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 COMPANY NAME CHANGED HONEYAIR LIMITED CERTIFICATE ISSUED ON 08/01/91

View Document

17/10/9017 October 1990 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