GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Gresham Technologies Plc as a person with significant control on 2024-07-09

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/11/233 November 2023 Registration of charge 025852160011, created on 2023-11-03

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

17/05/2317 May 2023 Register inspection address has been changed from C/O Company Secretary Gamma House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS England to 5 Benham Road Chilworth Southampton Hampshire SO16 7QJ

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GRUBB

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM:
C/O COMPANY SECRETARY
SOPWITH HOUSE BROOK AVENUE
WARSASH
SOUTHAMPTON
SO31 9ZA
ENGLAND

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
SOPWITH HOUSE
BROOK AVENUE
WARSASH
SOUTHAMPTON
SO31 9ZA

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTT WALTON GREEN / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 24/03/2010

View Document

07/10/097 October 2009 SECRETARY APPOINTED ROBERT JAMES GRUBB

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

10/03/0610 March 2006 � NC 2751000/7751000 30/1

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

15/01/0315 January 2003 SHARES ISSUED TO 30/12/02

View Document

15/01/0315 January 2003 � NC 1000/2751000 30/1

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: MITCHELL HOUSE BROOK AVENUE WARSASH SOUTHAMPTON HAMPSHIRE SO31 9ZA

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 COMPANY NAME CHANGED CIRCA BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 AUDITOR'S RESIGNATION

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: G OFFICE CHANGED 27/11/95 MATLOCK HOUSE 229 HIGH STREET ACTON LONDON W3 9BY

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: G OFFICE CHANGED 13/07/93 HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON,N3

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 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