- Company Overview for GBS SYSTEMS LIMITED (06546015)
- Filing history for GBS SYSTEMS LIMITED (06546015)
- People for GBS SYSTEMS LIMITED (06546015)
- More for GBS SYSTEMS LIMITED (06546015)
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) |
---|---|---|---|
24 Oct 2017 | PSC01 | Notification of Nigel Edward Stewart as a person with significant control on 6 April 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
05 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Nigel Edward Stewart on 27 March 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Mrs Philippa Louise Stewart on 27 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
11 May 2009 | 287 | Registered office changed on 11/05/2009 from, roberts toner melbourne house, grosvenor street, stalybridge, SK15 2NG, united kingdom |