Advanced company searchLink opens in new window

GDS 2016 LTD

Company number 10250350

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)
17 Mar 2021 CH01 Director's details changed for Mr Gary Dean Salter on 10 November 2020
16 Dec 2020 AA Micro company accounts made up to 31 July 2020
10 Nov 2020 AD01 Registered office address changed from 3 Back Lane Long Sutton Spalding Lincolnshire PE12 9DL United Kingdom to 58 Bridge Road Long Sutton Spalding Lincolnshire PE12 9EF on 10 November 2020
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 July 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
24 Jun 2019 PSC01 Notification of Gary Dean Salter as a person with significant control on 8 April 2018
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
13 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
08 Apr 2018 TM01 Termination of appointment of George Salter as a director on 8 April 2018
08 Apr 2018 AP01 Appointment of Mr Gary Dean Salter as a director on 8 April 2018
21 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Sep 2017 PSC01 Notification of Frances Sarah Salter as a person with significant control on 1 September 2017
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
20 Jul 2016 AP01 Appointment of Mr George Salter as a director on 20 July 2016
20 Jul 2016 TM01 Termination of appointment of Gary Salter as a director on 15 July 2016
24 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-24
  • GBP 1