Advanced company searchLink opens in new window

GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED

Company number 02585216

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)
09 Mar 1999 363s Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jun 1998 CERTNM Company name changed circa business systems LIMITED\certificate issued on 10/06/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed circa business systems LIMITED\certificate issued on 10/06/98
09 Jun 1998 CERTNM Company name changed\certificate issued on 09/06/98
24 Mar 1998 363s Return made up to 25/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
20 Jan 1998 288b Secretary resigned
20 Jan 1998 288a New secretary appointed
20 Jan 1998 288a New secretary appointed;new director appointed
27 Nov 1997 288a New director appointed
27 Nov 1997 288a New director appointed
27 Nov 1997 287 Registered office changed on 27/11/97 from: 137-143 high street sutton surrey SM1 1JH
27 Nov 1997 225 Accounting reference date extended from 31/05/98 to 31/10/98
27 Nov 1997 AUD Auditor's resignation
24 Nov 1997 AA Full accounts made up to 31 May 1997
24 Nov 1997 AA Full accounts made up to 31 May 1996
24 Sep 1997 288c Secretary's particulars changed;director's particulars changed
10 Sep 1997 288b Director resigned
20 Mar 1997 363s Return made up to 25/02/97; no change of members
02 Jul 1996 AA Full accounts made up to 31 May 1995
14 Mar 1996 363s Return made up to 25/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
24 Jan 1996 395 Particulars of mortgage/charge
27 Nov 1995 287 Registered office changed on 27/11/95 from: matlock house 229 high street acton london W3 9BY
27 Nov 1995 288 Secretary resigned;new secretary appointed
25 Apr 1995 363s Return made up to 25/02/95; no change of members
03 Apr 1995 AA Accounts for a small company made up to 31 May 1994
04 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge