About

Registered Number: 03529380
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Fusion Point, Ash Lane Garforth, Leeds, LS25 2GA

 

Gds Technologies Ltd was registered on 17 March 1998, it's status in the Companies House registry is set to "Active". There is one director listed as Utley, Angela Lydia for the company in the Companies House registry. This company is registered for VAT. This company currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UTLEY, Angela Lydia 21 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 25 September 2019
PSC04 - N/A 23 August 2019
CH03 - Change of particulars for secretary 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 10 November 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 11 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 26 September 2006
395 - Particulars of a mortgage or charge 17 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 30 March 1999
225 - Change of Accounting Reference Date 15 January 1999
287 - Change in situation or address of Registered Office 06 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2011 Outstanding

N/A

Legal charge 18 March 2011 Outstanding

N/A

Debenture 24 May 2010 Outstanding

N/A

Legal charge 07 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.