Advanced company searchLink opens in new window

GAMING TECHNOLOGY SOLUTIONS LIMITED

Company number 05425266

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,250,004.65
30 Mar 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Fourth Floor, 61 Southwark Street London SE1 0HL on 30 March 2016
30 Mar 2016 AP01 Appointment of Mr Daniel Peter Phillips as a director on 2 January 2016
30 Mar 2016 TM01 Termination of appointment of Andrew Porter as a director on 2 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,250,004.65
26 Feb 2015 TM01 Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015
17 Feb 2015 AP03 Appointment of Mr Brian Moore as a secretary on 9 February 2015
11 Dec 2014 AP01 Appointment of Mr Andrew Porter as a director on 5 December 2014
08 Dec 2014 AP01 Appointment of Mr Alexander Ambrose as a director on 5 December 2014
08 Dec 2014 TM02 Termination of appointment of Paul Wright as a secretary on 5 December 2014
08 Dec 2014 TM01 Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
07 May 2014 TM01 Termination of appointment of Paul Morris as a director
07 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,250,004.65
12 Aug 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr. Christopher Peter James Ash as a director
16 Mar 2012 CH03 Secretary's details changed for Paul Wright on 16 March 2012
16 Mar 2012 AP01 Appointment of Mr Paul Simon Kent Wright as a director
02 Aug 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders