GAMING TECHNOLOGY SOLUTIONS LIMITED

05425266
MIDCITY PLACE 71 HIGH HOLBORN LONDON ENGLAND WC1V 6EA

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 35 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 34 Buy now
27 Jun 2022 officers Appointment of director (Mr Chris Mcginnis) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Jeremy Schlachter) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 34 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 38 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 29 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 accounts Annual Accounts 26 Buy now
10 Sep 2018 officers Termination of appointment of director (Alexander Lancaster Ambrose) 1 Buy now
04 Sep 2018 officers Appointment of director (Mr Ian Ince) 2 Buy now
20 Apr 2018 officers Change of particulars for director (Mr Alexander Lancaster Ambrose) 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 officers Appointment of director (Mr Jeremy Schlachter) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Daniel Peter Phillips) 1 Buy now
07 Oct 2017 accounts Annual Accounts 27 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 26 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 officers Appointment of director (Mr Daniel Peter Phillips) 2 Buy now
30 Mar 2016 officers Termination of appointment of director (Andrew Porter) 1 Buy now
13 Oct 2015 accounts Annual Accounts 21 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 officers Termination of appointment of director (Christopher Peter James Ash) 1 Buy now
17 Feb 2015 officers Appointment of secretary (Mr Brian Moore) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Andrew Porter) 2 Buy now
08 Dec 2014 officers Appointment of director (Mr Alexander Ambrose) 2 Buy now
08 Dec 2014 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
08 Dec 2014 officers Termination of appointment of director (Paul Simon Kent Wright) 1 Buy now
06 Oct 2014 accounts Annual Accounts 22 Buy now
07 May 2014 officers Termination of appointment of director (Paul Morris) 1 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 21 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
12 Jun 2012 accounts Annual Accounts 19 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Appointment of director (Mr. Christopher Peter James Ash) 2 Buy now
16 Mar 2012 officers Change of particulars for secretary (Paul Wright) 2 Buy now
16 Mar 2012 officers Appointment of director (Mr Paul Simon Kent Wright) 2 Buy now
02 Aug 2011 accounts Annual Accounts 20 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
11 Aug 2010 accounts Annual Accounts 16 Buy now
05 Jul 2010 officers Appointment of director (Paul Morris) 3 Buy now
05 Jul 2010 officers Termination of appointment of director (Graham Cosier) 2 Buy now
05 May 2010 annual-return Annual Return 16 Buy now
10 Feb 2010 auditors Auditors Resignation Company 1 Buy now
20 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
06 Jan 2010 resolution Resolution 10 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Appointment of secretary (Paul Wright) 3 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Paul Morris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Angus Whiteley) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Elliott Norris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Brian Norris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Paul Morris) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Steven Matsell) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Jeremy Bowskill) 2 Buy now
03 Dec 2009 accounts Annual Accounts 23 Buy now
02 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
01 Dec 2009 resolution Resolution 1 Buy now
01 Dec 2009 incorporation Re Registration Memorandum Articles 73 Buy now
01 Dec 2009 change-of-name Reregistration Public To Private Company 2 Buy now
06 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2009 officers Director appointed angus oliver whiteley 2 Buy now
21 Apr 2009 annual-return Return made up to 15/04/09; full list of members 11 Buy now
28 Nov 2008 officers Secretary appointed paul david morris 1 Buy now
27 Nov 2008 officers Appointment terminated secretary hubert raynor 1 Buy now
27 Nov 2008 officers Director's change of particulars / elliott norris / 27/11/2008 1 Buy now
27 Nov 2008 officers Director's change of particulars / jeremy bowskill / 27/11/2008 1 Buy now
27 Nov 2008 officers Director's change of particulars / steven matsell / 27/11/2008 1 Buy now
17 Nov 2008 incorporation Memorandum Articles 67 Buy now
17 Nov 2008 resolution Resolution 6 Buy now
29 Sep 2008 accounts Annual Accounts 25 Buy now
11 Jun 2008 officers Director appointed paul david morris 2 Buy now
24 Apr 2008 annual-return Return made up to 15/04/08; full list of members 9 Buy now
15 Feb 2008 accounts Annual Accounts 21 Buy now
17 Apr 2007 annual-return Return made up to 15/04/07; full list of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 23 Buy now
16 May 2006 annual-return Return made up to 15/04/06; full list of members 6 Buy now
12 May 2006 officers New director appointed 2 Buy now
28 Dec 2005 capital Ad 05/12/05--------- £ si 236087@.05=11804 £ ic 2238199/2250003 2 Buy now
02 Nov 2005 capital Ad 15/08/05-27/09/05 £ si 959655@.05=47982 £ ic 2190217/2238199 4 Buy now
29 Sep 2005 miscellaneous Statement Of Affairs 6 Buy now
29 Sep 2005 capital Ad 06/06/05--------- £ si 8500000@.05=425000 £ ic 1765217/2190217 2 Buy now
29 Sep 2005 miscellaneous Statement Of Affairs 6 Buy now
29 Sep 2005 capital Ad 06/06/05--------- £ si 33999980@.05=1699999 £ ic 65218/1765217 2 Buy now
11 Aug 2005 capital Ad 04/07/05-20/07/05 £ si 1304351@.05=65217 £ ic 50000/115217 2 Buy now
13 Jul 2005 accounts Accounting reference date extended from 30/04/06 to 30/06/06 1 Buy now
18 Jun 2005 capital S-div 06/06/05 2 Buy now
18 Jun 2005 incorporation Memorandum Articles 65 Buy now