- Company Overview for GDS ELECTRICS LIMITED (07588569)
- Filing history for GDS ELECTRICS LIMITED (07588569)
- People for GDS ELECTRICS LIMITED (07588569)
- More for GDS ELECTRICS LIMITED (07588569)
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) |
---|---|---|---|
17 Aug 2018 | CAP-SS | Solvency Statement dated 28/06/18 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | SH03 | Purchase of own shares. | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for David Steven Taylor on 13 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Feb 2016 | CH01 | Director's details changed for David Steven Taylor on 20 April 2015 | |
14 Apr 2015 | AP03 | Appointment of Mrs Marion Elizabeth Dalvarez as a secretary on 1 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB England to 3, the Squirrels Brackendene Bricket Wood St. Albans Hertfordshire AL2 3SD on 24 February 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED England to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 22 October 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 3 the Squirrels Brackendene Bricket Wood St. Albans Hertfordshire AL2 3SD England to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED on 13 August 2014 | |
08 Jul 2014 | CH01 |
Director's details changed for David Steven Taylor on 1 April 2011
|
|
23 May 2014 | AD01 | Registered office address changed from C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF on 23 May 2014 | |
01 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Simon Holliman as a director | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 May 2012 | AA01 | Current accounting period extended from 30 April 2012 to 30 June 2012 |