Advanced company searchLink opens in new window

GDS LOGISTICS LTD

Company number 06135471

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Graham Derek Sayer on 3 February 2010
01 Sep 2010 CH03 Secretary's details changed for Mr Michael Watson on 3 February 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 2 March 2009 with full list of shareholders
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 02/03/08; full list of members
24 Mar 2008 288c Director's change of particulars / graham sayer / 30/09/2007
03 Oct 2007 287 Registered office changed on 03/10/07 from: hillbrow yard, hillbrow road liss hampshire GU33 7LQ
19 Apr 2007 395 Particulars of mortgage/charge
19 Apr 2007 395 Particulars of mortgage/charge
19 Apr 2007 395 Particulars of mortgage/charge
02 Mar 2007 NEWINC Incorporation