Advanced company searchLink opens in new window

GDS ELECTRICS LIMITED

Company number 07588569

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)
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 SH08 Change of share class name or designation
20 Jun 2022 SH10 Particulars of variation of rights attached to shares
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip Middx HA4 9UU England to C/O Two Rivers Accountancy 38 Eton Wick Road Eton Wick Windsor SL4 6JL on 19 April 2022
17 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
03 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Apr 2020 CH01 Director's details changed for David Steven Taylor on 30 April 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
15 Oct 2018 TM02 Termination of appointment of Marion Elizabeth Dalvarez as a secretary on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from 3, the Squirrels Brackendene Bricket Wood St. Albans Hertfordshire AL2 3SD to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip Middx HA4 9UU on 15 October 2018
15 Oct 2018 TM01 Termination of appointment of Graham Roy Dalvarez as a director on 15 October 2018
15 Oct 2018 PSC01 Notification of Kenna Taylor as a person with significant control on 28 June 2018
15 Oct 2018 PSC04 Change of details for Mr David Steven Taylor as a person with significant control on 28 June 2018
15 Oct 2018 PSC07 Cessation of Graham Roy Dalvarez as a person with significant control on 28 June 2018
31 Aug 2018 SH06 Cancellation of shares. Statement of capital on 28 June 2018
  • GBP 76