GANSYS TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/02/1915 February 2019 CESSATION OF PALLAVI KARALKAR AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PALLAVI KARALKAR

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF SAUMYA THOMAS AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SAUMYA THOMAS

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MRS PALLAVI KARALKAR

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLAVI KARALKAR

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 12

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN KARALKAR / 01/03/2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAUMYA THOMAS / 01/03/2016

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAUMYA THOMAS / 01/03/2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY PALLAVI KARALKAR

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM FLAT 1 CHARLECOMBE COURT KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1BJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 DIRECTOR APPOINTED MRS SAUMYA THOMAS

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 25 MEAD COURT EGHAM SURREY TW20 8XF UNITED KINGDOM

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM FLAT 4 THAMES BANK RIVERSIDE ROAD STAINES MIDDLESEX TW18 2LE UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN KARALKAR / 05/10/2012

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN KARALKAR / 28/05/2012

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MRS PALLAVI KARALKAR

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM APARTMENT 16 LOVELL HOUSE 4 SKINNER LANE LEEDS LS7 1AR ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

08/12/118 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