This company is commonly known as Gs Systems Limited. The company was founded 27 years ago and was given the registration number 03288521. The firm's registered office is in CHESHIRE. You can find them at 119-121 Buxton Road, Stockport, Cheshire, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03288521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-121 Buxton Road, Stockport, Cheshire, SK2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR | Secretary | 17 September 2003 | Active |
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR | Director | 10 January 2014 | Active |
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR | Director | 09 December 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 December 1996 | Active |
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB | Secretary | 09 December 1996 | Active |
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB | Director | 09 December 1996 | Active |
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR | Director | 09 December 1996 | Active |
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB | Director | 09 December 1996 | Active |
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR | Director | 23 May 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 December 1996 | Active |
Mrs Amanda Nielsen | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 119-121 Buxton Road, Cheshire, SK2 6LR |
Nature of control | : |
|
Mr Niels Christian Nielsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 119-121 Buxton Road, Cheshire, SK2 6LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Officers | Appoint person director company with name date. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-31 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.