GX SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Termination of appointment of Eve Mcdonnell as a secretary on 2025-08-15 |
| 15/08/2515 August 2025 | Appointment of Ms Claire Louise Ricketts as a secretary on 2025-08-15 |
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 07/08/247 August 2024 | Termination of appointment of Nicholas Simon Broad as a director on 2024-07-22 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 02/05/232 May 2023 | Secretary's details changed for Miss Eve Bowen on 2023-04-06 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-09-30 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/09/2021 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 04/07/174 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/03/1616 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 18/03/1418 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 11/04/1311 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/03/1215 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/04/117 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HELMICH / 09/02/2011 |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 13/05/1013 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 28/03/0828 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HELMICH / 25/03/2008 |
| 18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
| 18/02/0818 February 2008 | SECRETARY RESIGNED |
| 11/01/0811 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 |
| 08/08/078 August 2007 | £ NC 100/5100 12/06/07 |
| 26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 87 LOVE LANE PINNER MIDDLESEX HA5 3EY |
| 31/05/0731 May 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
| 24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
| 15/03/0715 March 2007 | SECRETARY RESIGNED |
| 15/03/0715 March 2007 | DIRECTOR RESIGNED |
| 26/02/0726 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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