Advanced company searchLink opens in new window

GLOBAL DIGITAL SYSTEMS LIMITED

Company number 01459108

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 Oct 2012 AA Total exemption full accounts made up to 5 March 2012
11 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Apr 2012 AA01 Previous accounting period shortened from 31 October 2012 to 5 March 2012
20 Mar 2012 AP01 Appointment of Karl Snelling as a director
20 Mar 2012 AP01 Appointment of Jeremy Andrew Sutton as a director
19 Mar 2012 MG01 Duplicate mortgage certificatecharge no:6
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Mar 2012 AP01 Appointment of Mr David Elie Cicurel as a director
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Mar 2012 AP03 Appointment of Ralph Leslie Cohen as a secretary
12 Mar 2012 AP01 Appointment of Mr David Barnbrook as a director
12 Mar 2012 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012
12 Mar 2012 AP01 Appointment of Mr Ralph Leslie Cohen as a director
12 Mar 2012 TM01 Termination of appointment of Bruce Menzies as a director
12 Mar 2012 TM01 Termination of appointment of Patrick Hooker as a director
12 Mar 2012 TM02 Termination of appointment of Bruce Menzies as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Feb 2012 MISC Auditors resignation
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 AA Accounts for a small company made up to 31 October 2010
14 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011