Advanced company searchLink opens in new window

GBS SYSTEMS LIMITED

Company number 06546015

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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