Gds Group Ltd was setup in 1990, it's status at Companies House is "Active". Hilton, Sally Elise, Pye, Geoffrey Charles, Scott, Angela Joyce, Cohen, Susan Millicent, Donaldson, William Alexander, Mckaskle, Hayden are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Susan Millicent | N/A | 25 September 1992 | 1 |
DONALDSON, William Alexander | 21 April 1998 | 31 December 2003 | 1 |
MCKASKLE, Hayden | 25 November 1996 | 01 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILTON, Sally Elise | 15 October 2018 | - | 1 |
PYE, Geoffrey Charles | N/A | 26 April 1992 | 1 |
SCOTT, Angela Joyce | 01 January 2009 | 14 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 15 March 2019 | |
AP03 - Appointment of secretary | 15 October 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 08 March 2016 | |
RESOLUTIONS - N/A | 21 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 July 2015 | |
SH19 - Statement of capital | 21 July 2015 | |
CAP-SS - N/A | 21 July 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
CH01 - Change of particulars for director | 07 March 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2012 | |
AD01 - Change of registered office address | 09 March 2012 | |
AAMD - Amended Accounts | 22 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 14 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
CERTNM - Change of name certificate | 03 January 2010 | |
CONNOT - N/A | 03 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2009 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
AA - Annual Accounts | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
AUD - Auditor's letter of resignation | 01 September 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 24 December 2002 | |
AA - Annual Accounts | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
CERTNM - Change of name certificate | 24 June 2002 | |
287 - Change in situation or address of Registered Office | 19 April 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2002 | |
363s - Annual Return | 07 March 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
RESOLUTIONS - N/A | 25 January 2002 | |
123 - Notice of increase in nominal capital | 25 January 2002 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
AA - Annual Accounts | 05 June 1999 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
363s - Annual Return | 27 March 1998 | |
288a - Notice of appointment of directors or secretaries | 08 August 1997 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 07 June 1995 | |
363s - Annual Return | 20 March 1995 | |
395 - Particulars of a mortgage or charge | 15 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 25 May 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1994 | |
288 - N/A | 29 March 1994 | |
363s - Annual Return | 22 March 1994 | |
395 - Particulars of a mortgage or charge | 21 March 1994 | |
AA - Annual Accounts | 21 March 1994 | |
288 - N/A | 08 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1993 | |
AA - Annual Accounts | 18 May 1993 | |
288 - N/A | 05 May 1993 | |
363x - Annual Return | 16 April 1993 | |
AA - Annual Accounts | 24 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1992 | |
288 - N/A | 09 November 1992 | |
363a - Annual Return | 02 June 1992 | |
395 - Particulars of a mortgage or charge | 29 April 1992 | |
288 - N/A | 05 March 1992 | |
288 - N/A | 27 February 1992 | |
AA - Annual Accounts | 03 February 1992 | |
288 - N/A | 06 January 1992 | |
363a - Annual Return | 18 April 1991 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
RESOLUTIONS - N/A | 24 September 1990 | |
RESOLUTIONS - N/A | 24 September 1990 | |
RESOLUTIONS - N/A | 24 September 1990 | |
CERTNM - Change of name certificate | 21 September 1990 | |
288 - N/A | 12 September 1990 | |
288 - N/A | 12 September 1990 | |
288 - N/A | 12 September 1990 | |
288 - N/A | 23 May 1990 | |
288 - N/A | 23 May 1990 | |
287 - Change in situation or address of Registered Office | 23 May 1990 | |
NEWINC - New incorporation documents | 28 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 1995 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 February 1994 | Fully Satisfied |
N/A |
Debenture | 27 April 1992 | Fully Satisfied |
N/A |
Debenture | 27 September 1990 | Fully Satisfied |
N/A |