GARDNER SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Director's details changed for Mr Paul John Stringfellow on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 2024-07-01

View Document

03/06/243 June 2024 Termination of appointment of Philip David Corfield as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Philip David Corfield as a secretary on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from Floor Two 4 , St. Pauls Square Liverpool L3 9SJ England to 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP on 2023-10-30

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

18/04/2318 April 2023 Re-registration of Memorandum and Articles

View Document

18/04/2318 April 2023 Re-registration from a public company to a private limited company

View Document

18/04/2318 April 2023 Resolutions

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

09/02/239 February 2023 Termination of appointment of Jane Elizabeth Hanna as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mr Philip David Corfield as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Cessation of Francis Thomas Andre Coward as a person with significant control on 2022-12-31

View Document

07/02/237 February 2023 Notification of Wayne Miller as a person with significant control on 2022-12-20

View Document

07/02/237 February 2023 Appointment of Mr Wayne Miller as a director on 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mr Jason Joseph Fitzgerald as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Francis Thomas Andre Coward as a director on 2023-01-20

View Document

02/02/232 February 2023 Registered office address changed from 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ England to Floor Two 4 , St. Pauls Square Liverpool L3 9SJ on 2023-02-02

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

16/01/2316 January 2023 Registered office address changed from Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF England to 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ on 2023-01-16

View Document

25/10/2225 October 2022 Registered office address changed from 1 Faraday Road Wavertree Technology Park Liverpool L13 1EH to Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF on 2022-10-25

View Document

07/02/227 February 2022 Confirmation statement made on 2021-02-18 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID CORFIELD / 04/04/2016

View Document

27/01/1627 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/01/1430 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOTT

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR PAUL STRINGFELLOW

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR PHIL DAVID CORFIELD

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE KNOTT / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS THOMAS ANDRE COWARD / 01/02/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 20/06/05

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 20/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 AUDITOR'S RESIGNATION

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 BALANCE SHEET

View Document

28/04/8928 April 1989 AUDITORS' STATEMENT

View Document

28/04/8928 April 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/8928 April 1989 AUDITORS' REPORT

View Document

28/04/8928 April 1989 ADOPT MEM AND ARTS 070489

View Document

28/04/8928 April 1989 REREGISTRATION PRI-PLC 070489

View Document

14/04/8914 April 1989 NC INC ALREADY ADJUSTED

View Document

14/04/8914 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/89

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

13/06/8813 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: 42 CASTLE ST LIVERPOOL L2 7TJ

View Document

21/04/8721 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

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