GANYMEDE SOLUTIONS LIMITED

03579773
THE DERBY CONFERENCE CENTRE LONDON ROAD DERBY DE24 8UX

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 mortgage Registration of a charge 14 Buy now
09 Apr 2024 accounts Annual Accounts 29 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 29 Buy now
13 Jun 2022 accounts Annual Accounts 29 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 28 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 33 Buy now
06 Sep 2019 accounts Annual Accounts 28 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2018 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 28 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 accounts Annual Accounts 25 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
21 Mar 2016 accounts Annual Accounts 26 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 18 Buy now
13 Aug 2014 officers Appointment of director (Mr Paul Crompton) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (James Hargrave) 1 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 18 Buy now
02 Jan 2014 officers Appointment of director (Mrs Sarah Louise Dye) 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
11 Jul 2013 mortgage Registration of a charge 18 Buy now
10 Jul 2013 mortgage Registration of a charge 40 Buy now
05 Jul 2013 mortgage Registration of a charge 27 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 officers Termination of appointment of director (Brynley Clarke) 1 Buy now
17 May 2013 accounts Annual Accounts 15 Buy now
22 Mar 2013 officers Termination of appointment of director (Andrew Bailey) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Andrew Bailey) 1 Buy now
22 Mar 2013 officers Appointment of secretary (Mrs Sarah Louise Dye) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr James Hargrave) 2 Buy now
17 Jul 2012 accounts Annual Accounts 16 Buy now
20 Jun 2012 officers Appointment of director (Mr Brynley Wyndham, Charles Clarke) 2 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
01 May 2012 officers Termination of appointment of director (Gary Hewett) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (William Douie) 1 Buy now
30 Jun 2011 officers Appointment of director (Mr Andrew Bailey) 2 Buy now
08 Jun 2011 accounts Annual Accounts 16 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Appointment of secretary (Mr Andrew Bailey) 1 Buy now
22 Jul 2010 officers Termination of appointment of director (Jonathan Kendall) 1 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Jonathan Kendall) 1 Buy now
07 Jul 2010 accounts Annual Accounts 15 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Appointment of director (Mr Andrew Mark Pendlebury) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Jonathan Mark Kendall) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Gary Martin Hewett) 2 Buy now
18 Mar 2010 officers Change of particulars for director (William James Charles Douie) 2 Buy now
18 Mar 2010 officers Change of particulars for secretary (Mr Jonathan Mark Kendall) 1 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
01 Jul 2009 officers Appointment terminated director andrew bailey 1 Buy now
16 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
22 May 2009 accounts Annual Accounts 15 Buy now
29 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
15 Jan 2009 capital S-div 1 Buy now
15 Jan 2009 resolution Resolution 2 Buy now
11 Aug 2008 officers Director appointed gary martin hewett 2 Buy now
18 Jul 2008 officers Appointment terminated director paul mcloughlin 1 Buy now
09 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
20 May 2008 accounts Annual Accounts 15 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
24 Nov 2007 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
28 Jul 2007 annual-return Return made up to 26/05/07; no change of members 7 Buy now
16 Jul 2007 accounts Annual Accounts 15 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: kingston house oaklands business park armstrong way yate south gloucestershire BS37 5NA 1 Buy now
29 Mar 2007 officers New secretary appointed 2 Buy now
29 Mar 2007 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 13 Buy now
24 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
26 May 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
14 Jun 2005 annual-return Return made up to 03/06/05; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 15 Buy now
14 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Jun 2004 accounts Annual Accounts 15 Buy now
11 Jun 2004 annual-return Return made up to 03/06/04; full list of members 8 Buy now
18 May 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
04 May 2004 accounts Annual Accounts 15 Buy now
03 Feb 2004 accounts Annual Accounts 6 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
07 Jun 2003 officers New director appointed 2 Buy now
06 Jun 2003 annual-return Return made up to 03/06/03; full list of members 8 Buy now
17 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2003 accounts Annual Accounts 9 Buy now