Advanced company searchLink opens in new window

GUNSYND PLC

Company number 05656604

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Apr 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appointment of auditor and director 25/03/2026
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2026 CS01 Confirmation statement made on 19 January 2026 with no updates
02 Feb 2026 CH01 Director's details changed for Mr Hamish Hamlyn Harris on 1 January 2018
30 Jan 2026 SH01 Statement of capital following an allotment of shares on 16 January 2026
  • GBP 3,653,118.84544
16 Jan 2026 AD01 Registered office address changed from 78 Pall Mall St. James's London SW1Y 5ES United Kingdom to 25 Christopher Street London EC2A 2BS on 16 January 2026
15 Jan 2026 SH01 Statement of capital following an allotment of shares on 24 December 2025
  • GBP 3,610,618.83
03 Dec 2025 AA Full accounts made up to 31 July 2025
09 Sep 2025 SH01 Statement of capital following an allotment of shares on 2 September 2025
  • GBP 3,574,617.78
28 Jul 2025 SH01 Statement of capital following an allotment of shares on 23 July 2025
  • GBP 3,563,533.94
04 Jul 2025 SH01 Statement of capital following an allotment of shares on 26 June 2025
  • GBP 3,223,533.94
21 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 3,181,033.94
21 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/01/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2024 AA Full accounts made up to 31 July 2024
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 3,164,033.94
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 3,089,158.94
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 2,928,158.95289
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 2,916,825.61
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 2,818,748.69
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 2,785,402.54
12 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: receive and consider financial statements with the report of the directors and the report of the auditors/ re-appointment of director / appointment of auditors 02/02/2024
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 July 2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 2,770,952.54
22 Mar 2023 CH01 Director's details changed for Mr Donald Ian George Layman Strang on 15 March 2023