- Company Overview for GLOBAL DIGITAL SYSTEMS LIMITED (01459108)
- Filing history for GLOBAL DIGITAL SYSTEMS LIMITED (01459108)
- People for GLOBAL DIGITAL SYSTEMS LIMITED (01459108)
- Charges for GLOBAL DIGITAL SYSTEMS LIMITED (01459108)
- More for GLOBAL DIGITAL SYSTEMS LIMITED (01459108)
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 |