About

Registered Number: 03793439
Date of Incorporation: 22/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 23 Clos Tyla Bach, St. Mellons, Cardiff, South Glamorgan, CF3 0EJ

 

Gxd Software Solutions Ltd was registered on 22 June 1999 and has its registered office in Cardiff, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gwynfor Owen 22 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Carol Lyn 22 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 25 November 2018
PSC01 - N/A 13 October 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 29 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 21 June 2000
225 - Change of Accounting Reference Date 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.