Advanced company searchLink opens in new window

GDS INSTRUMENTS LIMITED

Company number 01646739

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)
03 Aug 2015 AP01 Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
07 Jul 2014 CH03 Secretary's details changed for Ralph Leslie Cohen on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Mr David Elie Cicurel on 7 July 2014
07 Jul 2014 CH01 Director's details changed for Mr David Barnbrook on 7 July 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
11 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
26 Apr 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
15 Mar 2012 MISC Section 519
15 Mar 2012 AP01 Appointment of Mr Ralph Leslie Cohen as a director
15 Mar 2012 AP01 Appointment of Mr David Elie Cicurel as a director
15 Mar 2012 AP01 Appointment of Mr David Barnbrook as a director
13 Mar 2012 AP03 Appointment of Ralph Leslie Cohen as a secretary
12 Mar 2012 TM01 Termination of appointment of Patrick Hooker 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 TM02 Termination of appointment of Bruce Menzies as a secretary
12 Mar 2012 TM01 Termination of appointment of Bruce Menzies as a director
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
28 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
14 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders