GAP SYSTEMS LIMITED

04249002
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 16 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2023 officers Termination of appointment of director (Robert O'connor Jr.) 1 Buy now
07 Jul 2023 officers Appointment of director (Mr James F Bureau) 2 Buy now
30 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2023 capital Statement of capital (Section 108) 5 Buy now
18 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Jan 2023 insolvency Solvency Statement dated 17/01/23 1 Buy now
18 Jan 2023 resolution Resolution 1 Buy now
04 Jan 2023 accounts Annual Accounts 9 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 10 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 mortgage Registration of a charge 64 Buy now
17 May 2021 mortgage Registration of a charge 83 Buy now
03 Dec 2020 accounts Annual Accounts 11 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2020 officers Termination of appointment of director (Paul Goldberg) 1 Buy now
10 Oct 2019 accounts Annual Accounts 10 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 officers Change of particulars for director (Mr Paul Goldberg) 2 Buy now
07 Mar 2019 officers Appointment of director (David Belluck) 2 Buy now
27 Feb 2019 officers Termination of appointment of director (Patrick Dooling) 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 resolution Resolution 35 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Patrick Dooling) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Robert O'connor Jr.) 2 Buy now
16 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Mar 2018 resolution Resolution 22 Buy now
14 Mar 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2018 officers Appointment of director (Mr Patrick Dooling) 2 Buy now
09 Mar 2018 officers Appointment of director (Mr Robert O'connor Jr.) 2 Buy now
08 Mar 2018 officers Termination of appointment of secretary (Julia Goldberg) 1 Buy now
08 Mar 2018 officers Termination of appointment of director (Joseph Simons) 1 Buy now
08 Mar 2018 officers Termination of appointment of director (Julia Goldberg) 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 8 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Joe Simons) 2 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2016 officers Appointment of director (Mr Joe Simons) 2 Buy now
30 May 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 officers Appointment of director (Mrs Julia Goldberg) 2 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 accounts Annual Accounts 8 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 accounts Annual Accounts 8 Buy now
19 Jul 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 8 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 accounts Annual Accounts 7 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2009 accounts Annual Accounts 8 Buy now
23 Sep 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
17 Sep 2009 officers Appointment terminated director andrew garnham 1 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from senior business development LTD unit 30 mount osbourne business centre oakwell view barnsley yorkshire S71 1HH 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 1 city square leeds west yorkshire LS1 2ES 1 Buy now
24 Jul 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 8 Buy now
11 Jan 2008 annual-return Return made up to 10/07/07; no change of members 7 Buy now
19 Oct 2007 accounts Annual Accounts 7 Buy now
26 Sep 2006 annual-return Return made up to 10/07/06; full list of members 7 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR 1 Buy now
22 Mar 2006 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
24 Nov 2005 officers New secretary appointed 2 Buy now
24 Nov 2005 annual-return Return made up to 10/07/05; full list of members 9 Buy now
14 Jan 2005 address Registered office changed on 14/01/05 from: westering house factory lane diss norfolk IP22 4EF 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: sanderson house station road, horsforth leeds LS18 5NT 1 Buy now
18 Nov 2004 capital Ad 08/11/04--------- £ si 400@1=400 £ ic 400/800 2 Buy now
06 Oct 2004 accounts Annual Accounts 10 Buy now
16 Aug 2004 annual-return Return made up to 10/07/04; full list of members 10 Buy now
14 Sep 2003 accounts Annual Accounts 10 Buy now
05 Sep 2003 annual-return Return made up to 10/07/03; full list of members 10 Buy now
30 Apr 2003 officers Director's particulars changed 1 Buy now
31 Jan 2003 accounts Annual Accounts 2 Buy now
30 Dec 2002 annual-return Return made up to 10/07/02; full list of members 6 Buy now