GENERAL DYNAMICS INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MARK EMIL DAVIS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRANTZ DUSSEK

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROZENDAAL

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 189 MARSH WALL THE SOUTH QUAY BUILDING LONDON E14 9SH

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR FRANTZ GILBERT DUSSEK

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ASSAD TABET

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MICHAEL ROZENDAAL

View Document

26/11/1526 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR WOODY HALL

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ASSAD TABET

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROURKE

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN MORGAN

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR ALEX DYSON WADSWORTH

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR WOODY HALL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR L. REDD

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY GALLOPOULOS

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEYLER

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM THE COTTONS CENTRE COTTONS LANE LONDON SE1 2QG

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MISS KAREN MORGAN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY KULDIP KAINTH

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. L. HUGH REDD

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. GREGORY GALLOPOULOS

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR STEPHEN JAMES MEYLER

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FABIANSKI

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED VANGENT LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES REAGAN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS

View Document

13/07/1213 July 2012 AUDITORS RESIGNATION

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR DAVID FABIANSKI

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTORFF

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JAMES REAGAN

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR NIGEL ROURKE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEYLER

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, DIRECTOR RANDY HARRIS

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNAMARA CURTIS / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MEYLER / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDY CHRISTOPHER HARRIS / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOTTORFF / 01/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAILEY

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED PEARSON GOVERNMENT SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 22/02/07

View Document

21/02/0721 February 2007 £ NC 2000000/4000000 01/0

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE COTTONS CENTRE COTTONS LANE LONDON SE1 2QG

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 80 STRAND LONDON WC2R 0RL

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 12/07/05

View Document

10/08/0510 August 2005 £ NC 80000/2000000 12/0

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 COMPANY NAME CHANGED ADVERTISING RESEARCH SERVICES LI MITED CERTIFICATE ISSUED ON 08/10/03

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 3 BURLINGTON GARDENS LONDON W1X 1LE

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

10/04/9610 April 1996 EXEMPTION FROM APPOINTING AUDITORS 29/03/96

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 S386 DISP APP AUDS 20/06/95

View Document

03/07/953 July 1995 S252 DISP LAYING ACC 20/06/95

View Document

03/07/953 July 1995 S366A DISP HOLDING AGM 20/06/95

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

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 1 SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: REGISTER HOUSE 4 HOLFORD YARD CRUIKSHANK STREET LONDON WC1X 9HD

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: P O BOX 160 THE MIRROR BUILDING HOLBORN CIRCUS LONDON EC1P 1DQ

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/927 April 1992 RE FINANCIAL ASSIST 02/04/92

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: REGISTER HOUSE 4 HOLFORD YARD CRUIKSHANK STREET LONDON WC1X 9HD

View Document

07/04/917 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: HERADINGTON HILL HALL OXFORD OX3 0BW

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/02/8927 February 1989 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: THE RESEARCH CENTRE WEST GATE LONDON W5 1UA W5 3HH

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 1-4 LANGLEY COURT LONDON WC2E 9JW

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 ADOPT MEM AND ARTS 050288

View Document

18/02/8818 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8813 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/884 February 1988 WD 11/01/88 AD 14/05/87--------- £ SI 79984@1=79984 £ IC 16/80000

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

01/11/871 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8622 August 1986 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/07/8617 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/85

View Document

09/12/839 December 1983 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