GANYMEDE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/05/242 May 2024 Registration of charge 035797730009, created on 2024-04-24

View Document

09/04/249 April 2024 Full accounts made up to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

18/03/2018 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/06/155 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PAUL CROMPTON

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARGRAVE

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS SARAH LOUISE DYE

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035797730008

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035797730007

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035797730006

View Document

14/06/1314 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRYNLEY CLARKE

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MRS SARAH LOUISE DYE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR JAMES HARGRAVE

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR BRYNLEY WYNDHAM, CHARLES CLARKE

View Document

01/06/121 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HEWETT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUIE

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR ANDREW BAILEY

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR ANDREW BAILEY

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ANDREW MARK PENDLEBURY

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HEWETT / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/0915 January 2009 ORDINARY SHARES OF £1 EACH BE SUB-DIVIDED INTO £100,000 06/01/2009

View Document

15/01/0915 January 2009 S-DIV

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED GARY MARTIN HEWETT

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCLOUGHLIN

View Document

09/07/089 July 2008 COMPANY NAME CHANGED GANYMEDE MANPOWER SERVICES LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE BS37 5NA

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED GANYMEDE TRACKLAYERS LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: WEST END RAILWAY COMPOUND MANOR ROAD WEST EALING LONDON W13 0LP

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: UNIT 50 2 WINDMILL CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: WINDMILL LODGE WINDMILL CENTRE 2/4 WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 COMPANY NAME CHANGED GANYMEDE MANPOWER LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 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