About

Registered Number: 06127885
Date of Incorporation: 26/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Mayfield, Llanbadoc, Usk, Monmouthshire, NP15 1SY

 

Based in Monmouthshire, Gx Systems Ltd was registered on 26 February 2007. We don't know the number of employees at Gx Systems Ltd. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 23 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
225 - Change of Accounting Reference Date 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
123 - Notice of increase in nominal capital 08 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
225 - Change of Accounting Reference Date 31 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.