GLOBAL DIGITAL SYSTEMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Ian Ayling as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/07/243 July 2024 Registration of charge 014591080011, created on 2024-07-01

View Document

27/06/2427 June 2024 Appointment of Mr Liam David Wheeler as a director on 2024-06-24

View Document

01/02/241 February 2024 Appointment of Dr Tim Prestidge as a director on 2024-02-01

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

10/01/2310 January 2023 Appointment of Mrs Danela Ward as a director on 2023-01-01

View Document

01/12/221 December 2022 Termination of appointment of Jeremy Andrew Sutton as a director on 2022-11-30

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Statement of company's objects

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014591080009

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW SUTTON / 28/11/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 07/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 07/07/2014

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / RALPH LESLIE COHEN / 07/07/2014

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR CLAYTON HUNTER GEORGE DODD

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW SUTTON / 01/11/2013

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 CURRSHO FROM 05/03/2013 TO 31/12/2012

View Document

17/10/1217 October 2012 05/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/04/1226 April 2012 PREVSHO FROM 31/10/2012 TO 05/03/2012

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED KARL SNELLING

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED JEREMY ANDREW SUTTON

View Document

19/03/1219 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR DAVID ELIE CICUREL

View Document

15/03/1215 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/03/1213 March 2012 SECRETARY APPOINTED RALPH LESLIE COHEN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE MENZIES

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 11-13 FIRST FLOOR THE MEADS BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR ENGLAND

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR DAVID BARNBROOK

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR RALPH LESLIE COHEN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE MENZIES

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOOKER

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 AUDITORS RESIGNATION

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE KEITH MENZIES / 05/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOOKER / 05/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KEITH MENZIES / 05/07/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/12/0917 December 2009 ARTICLES OF ASSOCIATION

View Document

14/12/0914 December 2009 ADOPT ARTICLES 30/10/2009

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

30/07/0530 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED GDS INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 30/08/00

View Document

29/11/0029 November 2000 ALTER ARTICLES 30/08/00

View Document

29/11/0029 November 2000 £ NC 5000/50000 30/08/

View Document

01/11/001 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 S252 DISP LAYING ACC 20/03/95

View Document

29/03/9529 March 1995 S366A DISP HOLDING AGM 20/03/95

View Document

29/03/9529 March 1995 S386 DISP APP AUDS 20/03/95

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

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 244/246 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7JW

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4XB

View Document

20/06/9120 June 1991 AUDITOR'S RESIGNATION

View Document

14/06/9114 June 1991 AUDITOR'S RESIGNATION

View Document

11/10/9011 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9026 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 ALTER MEM AND ARTS 16/05/90

View Document

03/01/903 January 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8921 July 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 74/76 HIGH STREET ESHER SURREY KT10 9RB

View Document

22/02/8822 February 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/795 November 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/795 November 1979 CERTIFICATE OF INCORPORATION

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