Company NameGlobal Digital Systems Limited
Company StatusActive
Company Number01459108
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameKarl Snelling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Clayton Hunter George Dodd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(34 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(35 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(38 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMrs Danela Ward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2023(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(44 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NamePatrick Hooker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Director NameDr Bruce Keith Menzies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Secretary NameDr Bruce Keith Menzies
NationalityBritish
StatusResigned
Appointed05 July 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Jeremy Andrew Sutton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameRalph Leslie Cohen
NationalityBritish
StatusResigned
Appointed06 March 2012(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(35 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitegdsinstruments.com
Email address[email protected]
Telephone01256 382450
Telephone regionBasingstoke

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Judges Scientific PLC
54.55%
Ordinary B
5k at £1Judges Scientific PLC
45.45%
Ordinary A

Financials

Year2014
Turnover£5,929,450
Net Worth£1,018,332
Cash£587,767
Current Liabilities£1,628,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
14 June 2012Delivered on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Assignment of a keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's entire right title and interest in the policy being life policy jeremy andrew sutton legal & general assurance society limited policy no 016851559-1 sum assured £500,000 see image for full details.
Outstanding
14 June 2012Delivered on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Assignment of a keyman life polciy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's entire right title and interest in the policy being life policy karl snelling legal & general assurance society limited policy no 016832734-4 sum assured of £500,00 see image for full details.
Outstanding
6 March 2012Delivered on: 14 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 August 2009Delivered on: 7 August 2009
Persons entitled: Amprop Limited

Classification: Rent deposit deed
Secured details: £8,225.00 due or to become due from the company to the chargee.
Particulars: The sum of £8,225.00 deposited. See image for full details.
Outstanding
4 August 2009Delivered on: 7 August 2009
Persons entitled: Amprop Limited

Classification: Rent deposit deed
Secured details: £6,462.50 due or to become due from the company to the chargee.
Particulars: The sum of £6,462.50 deposited. See image for full details.
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2002Delivered on: 5 February 2002
Satisfied on: 9 March 2012
Persons entitled: Mprop Limited

Classification: Rent deposit deed
Secured details: £8,225.00 due from the company to the chargee.
Particulars: £8,225.00 deposited by way of rent deposit under the lease dated 1/2/02.
Fully Satisfied
22 October 1985Delivered on: 30 October 1985
Satisfied on: 14 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or geotechnical digital systems limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1981Delivered on: 10 March 1981
Satisfied on: 14 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & uncalled capital with all bouildings, fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 December 2019 (23 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 December 2019Registration of charge 014591080009, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
28 November 2017Director's details changed for Jeremy Andrew Sutton on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Jeremy Andrew Sutton on 28 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(7 pages)
3 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(7 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000
(7 pages)
3 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,000
(7 pages)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,000
(7 pages)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,000
(7 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
6 January 2014Appointment of Mr Clayton Hunter George Dodd as a director (2 pages)
6 January 2014Appointment of Mr Clayton Hunter George Dodd as a director (2 pages)
12 November 2013Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
11 December 2012Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page)
11 December 2012Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page)
11 December 2012Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page)
17 October 2012Total exemption full accounts made up to 5 March 2012 (15 pages)
17 October 2012Total exemption full accounts made up to 5 March 2012 (15 pages)
17 October 2012Total exemption full accounts made up to 5 March 2012 (15 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 April 2012Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages)
26 April 2012Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages)
26 April 2012Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages)
20 March 2012Appointment of Jeremy Andrew Sutton as a director (3 pages)
20 March 2012Appointment of Karl Snelling as a director (3 pages)
20 March 2012Appointment of Jeremy Andrew Sutton as a director (3 pages)
20 March 2012Appointment of Karl Snelling as a director (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2012Appointment of Mr David Elie Cicurel as a director (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2012Appointment of Mr David Elie Cicurel as a director (3 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 March 2012Appointment of Ralph Leslie Cohen as a secretary (3 pages)
13 March 2012Appointment of Ralph Leslie Cohen as a secretary (3 pages)
12 March 2012Appointment of Mr David Barnbrook as a director (3 pages)
12 March 2012Appointment of Mr Ralph Leslie Cohen as a director (3 pages)
12 March 2012Appointment of Mr Ralph Leslie Cohen as a director (3 pages)
12 March 2012Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a secretary (2 pages)
12 March 2012Termination of appointment of Patrick Hooker as a director (2 pages)
12 March 2012Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a secretary (2 pages)
12 March 2012Appointment of Mr David Barnbrook as a director (3 pages)
12 March 2012Termination of appointment of Bruce Menzies as a director (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a director (2 pages)
12 March 2012Termination of appointment of Patrick Hooker as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Auditors resignation (1 page)
15 February 2012Auditors resignation (1 page)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 December 2009Memorandum and Articles of Association (14 pages)
17 December 2009Memorandum and Articles of Association (14 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
9 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
9 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
23 July 2008Return made up to 05/07/08; no change of members (7 pages)
23 July 2008Return made up to 05/07/08; no change of members (7 pages)
22 August 2007Return made up to 05/07/07; change of members (7 pages)
22 August 2007Return made up to 05/07/07; change of members (7 pages)
13 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(8 pages)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(8 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
26 April 2006Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
30 July 2005Return made up to 05/07/05; full list of members (8 pages)
30 July 2005Return made up to 05/07/05; full list of members (8 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
24 January 2005Company name changed gds instruments LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed gds instruments LIMITED\certificate issued on 24/01/05 (2 pages)
3 August 2004Return made up to 05/07/04; full list of members (8 pages)
3 August 2004Return made up to 05/07/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 July 2003Return made up to 05/07/03; full list of members (8 pages)
18 July 2003Return made up to 05/07/03; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 February 2003Ad 31/12/02--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages)
10 February 2003Ad 31/12/02--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages)
25 July 2002Return made up to 05/07/02; full list of members (8 pages)
25 July 2002Return made up to 05/07/02; full list of members (8 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 05/07/01; full list of members (7 pages)
23 July 2001Return made up to 05/07/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 November 2000Ad 30/08/00--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
29 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
29 November 2000Nc inc already adjusted 30/08/00 (2 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
29 November 2000Nc inc already adjusted 30/08/00 (2 pages)
29 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 2000Ad 30/08/00--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
1 November 2000Memorandum and Articles of Association (15 pages)
1 November 2000Memorandum and Articles of Association (15 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 05/07/99; full list of members (6 pages)
11 August 1999Return made up to 05/07/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 August 1996Return made up to 05/07/96; full list of members (6 pages)
12 August 1996Return made up to 05/07/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
23 August 1995Return made up to 05/07/95; no change of members (4 pages)
23 August 1995Return made up to 05/07/95; no change of members (4 pages)
13 July 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
13 July 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1994Registered office changed on 26/09/94 from: 244/246 farnborough road farnborough hants GU14 7JW (1 page)
26 September 1994Registered office changed on 26/09/94 from: 244/246 farnborough road farnborough hants GU14 7JW (1 page)
25 August 1994Accounts for a small company made up to 31 December 1993 (7 pages)
25 August 1994Accounts for a small company made up to 31 December 1993 (7 pages)
4 August 1994Return made up to 05/07/94; no change of members (4 pages)
4 August 1994Return made up to 05/07/94; no change of members (4 pages)
25 August 1993Accounts for a small company made up to 31 December 1992 (6 pages)
25 August 1993Accounts for a small company made up to 31 December 1992 (6 pages)
21 August 1993Return made up to 05/07/93; full list of members (6 pages)
21 August 1993Return made up to 05/07/93; full list of members (6 pages)
24 July 1992Return made up to 05/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1992Return made up to 05/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1992Accounts for a small company made up to 31 December 1991 (7 pages)
31 May 1992Accounts for a small company made up to 31 December 1991 (7 pages)
21 January 1992Return made up to 05/07/91; no change of members (6 pages)
21 January 1992Return made up to 05/07/91; no change of members (6 pages)
17 October 1991Accounts for a small company made up to 31 December 1990 (7 pages)
17 October 1991Accounts for a small company made up to 31 December 1990 (7 pages)
15 July 1991Registered office changed on 15/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page)
15 July 1991Registered office changed on 15/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page)
20 June 1991Auditor's resignation (1 page)
20 June 1991Auditor's resignation (1 page)
14 June 1991Auditor's resignation (1 page)
14 June 1991Auditor's resignation (1 page)
11 October 1990Memorandum and Articles of Association (15 pages)
11 October 1990Memorandum and Articles of Association (15 pages)
26 July 1990Return made up to 05/07/90; full list of members (4 pages)
26 July 1990Return made up to 05/07/90; full list of members (4 pages)
9 July 1990Full group accounts made up to 31 December 1989 (14 pages)
9 July 1990Full group accounts made up to 31 December 1989 (14 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1990Return made up to 05/10/89; full list of members (4 pages)
3 January 1990Return made up to 05/10/89; full list of members (4 pages)
12 October 1989Full group accounts made up to 31 December 1988 (14 pages)
12 October 1989Full group accounts made up to 31 December 1988 (14 pages)
5 October 1989Director's particulars changed (2 pages)
5 October 1989Director's particulars changed (2 pages)
21 July 1989Return made up to 13/01/89; full list of members (4 pages)
21 July 1989Return made up to 13/01/89; full list of members (4 pages)
20 February 1989Full group accounts made up to 31 December 1987 (15 pages)
20 February 1989Full group accounts made up to 31 December 1987 (15 pages)
18 May 1988Director resigned (2 pages)
18 May 1988Director resigned (2 pages)
22 February 1988Registered office changed on 22/02/88 from: 74/76 high street esher surrey KT10 9RB (1 page)
22 February 1988Return made up to 25/09/87; full list of members (4 pages)
22 February 1988Registered office changed on 22/02/88 from: 74/76 high street esher surrey KT10 9RB (1 page)
22 February 1988Return made up to 25/09/87; full list of members (4 pages)
12 November 1987Group accounts for a small company made up to 31 December 1986 (7 pages)
12 November 1987Group accounts for a small company made up to 31 December 1986 (7 pages)
16 January 1987Return made up to 23/06/86; full list of members (4 pages)
16 January 1987Return made up to 23/06/86; full list of members (4 pages)
22 August 1986Group of companies' accounts made up to 31 December 1985 (7 pages)
22 August 1986Group of companies' accounts made up to 31 December 1985 (7 pages)
5 November 1979Certificate of incorporation (1 page)
5 November 1979Incorporation (15 pages)
5 November 1979Certificate of incorporation (1 page)
5 November 1979Incorporation (15 pages)