GT SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Registered office address changed from 62 Leyside Court Northampton Northamptonshire NN3 8XT England to Seven Grange Lane Pitsford Northampton NN6 9AP on 2023-03-08 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Change of details for Mr Gehric Barreau as a person with significant control on 2022-03-30 |
| 30/03/2230 March 2022 | Registered office address changed from 62 Leyside Court Northampton NN3 8QT England to 62 Leyside Court Northampton Northamptonshire NN3 8XT on 2022-03-30 |
| 30/03/2230 March 2022 | Director's details changed for Mr Gehric Barreau on 2022-03-30 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 12/05/1912 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN BARREAU |
| 12/05/1912 May 2019 | CESSATION OF JORDAN GEHRIC LUKE BARREAU AS A PSC |
| 12/05/1912 May 2019 | CESSATION OF DARREN BARREAU AS A PSC |
| 12/05/1912 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JORDAN BARREAU |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREAU BARREAU / 26/11/2017 |
| 05/12/175 December 2017 | DIRECTOR APPOINTED MR DARREAU BARREAU |
| 03/11/173 November 2017 | DIRECTOR APPOINTED MR JORDAN GEHRIC LUKE BARREAU |
| 02/03/172 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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