GDS TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Satisfaction of charge 2 in full

View Document

06/11/246 November 2024 Satisfaction of charge 3 in full

View Document

06/11/246 November 2024 Satisfaction of charge 4 in full

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS ANGELA LYDIA UTLEY

View Document

25/09/1925 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR UTLEY / 12/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR UTLEY / 12/08/2019

View Document

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANGELA UTLEY / 12/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

21/11/1821 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UTLEY / 01/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 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