GREAT SYSTEMS DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mrs Aniko Richards on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Peter Nicholas Richards as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Priory Business Park Stannard Way Bedford MK44 3WG on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Peter Nicholas Richards on 2025-03-18

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Notification of Jack Kirkwood as a person with significant control on 2021-10-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Change of details for Mr Peter Richards as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Peter Richards as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr Peter Richards on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mrs Aniko Richards on 2022-04-01

View Document

01/11/211 November 2021 Termination of appointment of Stephen Kirkwood as a director on 2021-10-31

View Document

01/11/211 November 2021 Cessation of Stephen Kirkwood as a person with significant control on 2021-10-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/06/2113 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KIRKWOOD

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF ANIKO RICHARDS AS A PSC

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KIRKWOOD / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP KIRKWOOD / 15/10/2018

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED CYBERSEC1 LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR STEPHEN PHILIP KIRKWOOD

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKO RICHARDS / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 17/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 09/01/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKO RICHARDS / 09/01/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/10/1422 October 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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