- Company Overview for GARDNER SYSTEMS LIMITED (01908197)
- Filing history for GARDNER SYSTEMS LIMITED (01908197)
- People for GARDNER SYSTEMS LIMITED (01908197)
- Charges for GARDNER SYSTEMS LIMITED (01908197)
- More for GARDNER SYSTEMS LIMITED (01908197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Paul John Stringfellow on 1 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 1 July 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Philip David Corfield as a director on 31 May 2024 | |
03 Jun 2024 | TM02 | Termination of appointment of Philip David Corfield as a secretary on 31 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
30 Oct 2023 | AD01 | Registered office address changed from Floor Two 4 , St. Pauls Square Liverpool L3 9SJ England to 17 Mann Island C/O Avenue Hq Mann Island Liverpool L3 1BP on 30 October 2023 | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
18 Apr 2023 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Apr 2023 | MAR | Re-registration of Memorandum and Articles | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | RR02 | Re-registration from a public company to a private limited company | |
16 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
09 Feb 2023 | TM02 | Termination of appointment of Jane Elizabeth Hanna as a secretary on 31 January 2023 | |
07 Feb 2023 | PSC01 | Notification of Wayne Miller as a person with significant control on 20 December 2022 | |
07 Feb 2023 | PSC07 | Cessation of Francis Thomas Andre Coward as a person with significant control on 31 December 2022 | |
07 Feb 2023 | AP01 | Appointment of Mr Jason Joseph Fitzgerald as a director on 31 January 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Wayne Miller as a director on 31 January 2023 | |
07 Feb 2023 | AP03 | Appointment of Mr Philip David Corfield as a secretary on 31 January 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ England to Floor Two 4 , St. Pauls Square Liverpool L3 9SJ on 2 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Francis Thomas Andre Coward as a director on 20 January 2023 | |
31 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
16 Jan 2023 | AD01 | Registered office address changed from Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF England to 4 st Pauls Square 4 st. Pauls Square C/O Avenue Hq, 2nd Floor Liverpool L3 9SJ on 16 January 2023 | |
25 Oct 2022 | AD01 | Registered office address changed from 1 Faraday Road Wavertree Technology Park Liverpool L13 1EH to Old Post Office Farm Ash Brow Newburgh Wigan WN8 7NF on 25 October 2022 |