GT SYSTEMS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from 62 Leyside Court Northampton Northamptonshire NN3 8XT England to Seven Grange Lane Pitsford Northampton NN6 9AP on 2023-03-08

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Gehric Barreau as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 62 Leyside Court Northampton NN3 8QT England to 62 Leyside Court Northampton Northamptonshire NN3 8XT on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Gehric Barreau on 2022-03-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BARREAU

View Document

12/05/1912 May 2019 CESSATION OF JORDAN GEHRIC LUKE BARREAU AS A PSC

View Document

12/05/1912 May 2019 CESSATION OF DARREN BARREAU AS A PSC

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN BARREAU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREAU BARREAU / 26/11/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR DARREAU BARREAU

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JORDAN GEHRIC LUKE BARREAU

View Document

02/03/172 March 2017 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