GSS AVIONICS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-01-31

View Document

25/03/2525 March 2025 Cessation of John Francis Spurr as a person with significant control on 2025-02-27

View Document

25/03/2525 March 2025 Cessation of David Ward Taylor as a person with significant control on 2025-02-27

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Particulars of variation of rights attached to shares

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

21/05/2421 May 2024 Register inspection address has been changed to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

10/10/2110 October 2021 Change of details for Mr David Ward Taylor as a person with significant control on 2021-10-10

View Document

10/10/2110 October 2021 Notification of Malcolm Sidney Robb as a person with significant control on 2021-02-01

View Document

08/10/218 October 2021 Notification of David Ward Taylor as a person with significant control on 2021-02-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 01/01/2016

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 01/01/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPURR / 13/10/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPURR / 13/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED SPURR / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SIDNEY ROBB / 13/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM WOODTHORPE HOUSE STEMBRIDGE MARTOCK SOMERSET TA12 6BW

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 120

View Document

21/12/1521 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 15/02/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 15/02/2014

View Document

14/11/1414 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 31/08/2012

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 31/08/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 02/11/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM INFOLAB21 LANCASTER UNIVERSITY LANCASTER LANCASHIRE LA1 4WA

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SPURR / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR DAVID WARD TAYLOR

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MRS PETULA TAYLOR

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SIDNEY ROBB / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SPURR / 23/12/2009

View Document

21/10/0921 October 2009 31/01/09 STATEMENT OF CAPITAL GBP 45

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THORNE HOUSE EASTVILLE YEOVIL SOMERSET BA21 4JD

View Document

05/02/095 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED ATT AVIONICS LIMITED CERTIFICATE ISSUED ON 28/01/09

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED APPLIED TRANSPUTER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 08/10/95; 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

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/01/9222 January 1992 ALTER MEM AND ARTS 06/12/91

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED OBLIGATO ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/12/91

View Document

08/10/918 October 1991 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