Advanced company searchLink opens in new window

GDS TECHNOLOGY LIMITED

Company number 02486023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2015 CAP-SS Solvency Statement dated 08/07/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 650,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 650,000
07 Mar 2014 CH01 Director's details changed for Richard Edward Swetman on 28 August 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
09 Mar 2012 AD02 Register inspection address has been changed from C/O C/O Bf Technology Limited Unit 6 Cobham Centre Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ England
09 Mar 2012 AD01 Registered office address changed from Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PE on 9 March 2012
22 Dec 2011 AAMD Amended full accounts made up to 31 December 2010
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 TM02 Termination of appointment of Angela Scott as a secretary
22 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
22 Mar 2011 AD02 Register inspection address has been changed
09 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Giovanni Cariolato on 31 December 2009
04 Feb 2010 TM01 Termination of appointment of Emmanuel Grodzinski as a director
03 Jan 2010 CERTNM Company name changed global display solutions LIMITED\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
03 Jan 2010 CONNOT Change of name notice