GDES (UK) LIMITED

302 Clifton Drive South, Lytham St. Annes, FY8 1LH, England
StatusACTIVE
Company No.08958083
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

GDES (UK) LIMITED is an active private limited company with number 08958083. It was incorporated 10 years, 2 months, 25 days ago, on 25 March 2014. The company address is 302 Clifton Drive South, Lytham St. Annes, FY8 1LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-20

Officer name: Mr Victor Baines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 302 Clifton Drive South Lytham St. Annes FY8 1LN England

New address: 302 Clifton Drive South Lytham St. Annes FY8 1LH

Change date: 2021-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 302 Clifton Drive South Lytham St. Annes FY8 1LN

Old address: 1 Amy Johnson House Amy Johnson Way Blackpool Lancashire FY4 2FG England

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Baines

Change date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-25

Officer name: Mrs Catherine Mary Baines

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: 1 Amy Johnson House Amy Johnson Way Blackpool Lancashire FY4 2FG

Change date: 2016-10-26

Old address: 1 Amy Johnson House Amy Johnson Way Blackpool FY4 2RP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: 1 Amy Johnson House Amy Johnson Way Blackpool FY4 2RP

Old address: 14 the Pavilions Avroe Crescent Blackpool Lancashire FY4 2DP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Mrs Catherine Mary Baines

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr Victor Baines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

New address: 14 the Pavilions Avroe Crescent Blackpool Lancashire FY4 2DP

Change date: 2014-11-03

Old address: Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

0121 LAD LTD

15A THE RADLEYS,BIRMINGHAM,B33 0QY

Number:11599892
Status:ACTIVE
Category:Private Limited Company

CEDAR GROVE ADVISORS LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:11351524
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS INTEGRATED SOLUTIONS LIMITED

29 HOWARD CLOSE,FERRYHILL,DL17 9LF

Number:09122999
Status:ACTIVE
Category:Private Limited Company

EVEREST & CO SURVEYING LIMITED

99 COTTIMORE LANE,WALTON-ON-THAMES,KT12 2BU

Number:08539535
Status:ACTIVE
Category:Private Limited Company

GL ADVISORY SERVICES LTD

C/O N R BETTS & CO, CENTRAL HOUSE 1 BALLARDS LANE,LONDON,N3 1LQ

Number:09598857
Status:ACTIVE
Category:Private Limited Company

LOSE THE LABELS LONDON LIMITED

HIGGISONS HOUSE, 381-383,LONDON,EC1V 1NW

Number:11420234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source