GS 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
31/01/2531 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Micro company accounts made up to 2022-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/03/2323 March 2023 Notification of Amanda Nielsen as a person with significant control on 2021-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARRAN

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS AMANDA NIELSEN

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR RICHARD JOHN TARRAN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR BJORN NIELSEN

View Document

31/05/1231 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 600

View Document

29/05/1229 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN NIELSEN / 01/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BJORN DANIEL NIELSEN / 01/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIELS CHRISTIAN NIELSEN / 01/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED GROVE SUPPLIES LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

06/12/966 December 1996 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