GSL DARDAN LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 2 Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 2024-10-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Register(s) moved to registered office address Quern House Mill Court Great Shelford Cambridge CB22 5LD

View Document

08/07/218 July 2021 Director's details changed for Mr Paul Beard on 2021-07-08

View Document

06/07/216 July 2021 Appointment of Mr Paul Beard as a director on 2021-06-30

View Document

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: BROOKE HOUSE JOHN HYRNE WAY NORWICH NORFOLK NR5 0AF ENGLAND

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANDREW JAMES BUXTON

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANDREW FOSTER

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 SAIL ADDRESS CHANGED FROM: ENDEAVOUR HOUSE ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG UNITED KINGDOM

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM BROOKE HOUSE JOHN HYRNE WAY LONGWATER BUSINESS PARK NORWICH NORFOLK NR5 0AF

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 150000

View Document

10/07/1710 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/07/1710 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

03/07/173 July 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROWNING

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN WOOLTORTON

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAUBMAN

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR MICHAEL MARTIN TAUBMAN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

18/06/1418 June 2014 ADOPT ARTICLES 10/06/2014

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN ANTHONY

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MARK JOHN BROWNING

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN TAUBMAN / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY THIRKETTLE

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY THIRKETTLE / 06/08/2009

View Document

02/07/092 July 2009 COMPANY NAME CHANGED ISL DARDAN SECURITY LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM ASTON HOUSE 18A BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NORFOLK NR13 6PT

View Document

22/05/0922 May 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

06/05/096 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MERVYN RAYMOND WOOLTORTON

View Document

28/01/0928 January 2009 SECRETARY APPOINTED STEPHEN DENE HEYWOOD

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED GARY JOHN THIRKETTLE

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID LUNDEAN

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR STUART MORTIMER

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 £ IC 75000/50000 24/11/05 £ SR 25000@1=25000

View Document

22/11/0522 November 2005 £ IC 110000/95000 22/07/05 £ SR 15000@1=15000

View Document

22/11/0522 November 2005 £ IC 95000/75000 04/11/05 £ SR 20000@1=20000

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 £ IC 135000/110000 21/03/05 £ SR 25000@1=25000

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 £ IC 150000/135000 20/12/04 £ SR 15000@1=15000

View Document

08/11/048 November 2004 £ IC 165000/150000 29/10/04 £ SR 15000@1=15000

View Document

06/10/046 October 2004 £ IC 180000/165000 31/07/04 £ SR 15000@1=15000

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 £ IC 190000/180000 30/04/04 £ SR 10000@1=10000

View Document

20/04/0420 April 2004 £ SR 10000@1 12/05/03

View Document

20/04/0420 April 2004 £ SR 10000@1 02/10/03

View Document

20/04/0420 April 2004 £ SR 10000@1 30/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: YARMOUTH BUSINESS PARK SUFFOLK ROAD GREAT YARMOUTH NORFOLK NR31 0ER

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0211 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

11/07/0211 July 2002 £ NC 1000/250000 28/06

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED NETLOOP LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

28/02/0228 February 2002 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