GSR TECHNOLOGY 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 23 Harvard Way Oakgrove Milton Keynes MK10 9TF England to 33 Tanners Lane Barkingside Ilford IG6 1GP on 2024-04-11

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 33 Tanners Lane Barkingside Ilford Essex IG6 1GP England to 23 Harvard Way Oakgrove Milton Keynes MK10 9TF on 2023-04-12

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mrs Ramya Koundampalayam Mylsamy on 2021-11-24

View Document

08/04/228 April 2022 Director's details changed for Mr Govindasamy Raja Palanisamy on 2021-11-24

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/06/194 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 6 JASMIN HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FE

View Document

03/04/163 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVINDASAMY RAJA PALANISAMY / 01/03/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GOVINDASAMY RAJA PALANISAMY / 01/03/2014

View Document

11/04/1411 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 10

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 42 EMPIRE COURT NORTH END ROAD WEMBLEY HA9 0AG ENGLAND

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS RAMYA KOUNDAMPALAYAM MYLSAMY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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