Company Information for GS SYSTEMS LIMITED
119-121 BUXTON ROAD, STOCKPORT, CHESHIRE, SK2 6LR,
|
Company Registration Number
03288521
Private Limited Company
Active |
Company Name | |
---|---|
GS SYSTEMS LIMITED | |
Legal Registered Office | |
119-121 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR Other companies in SK2 | |
Company Number | 03288521 | |
---|---|---|
Company ID Number | 03288521 | |
Date formed | 1996-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 00:04:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GS SYSTEMS, INC | 625 STRANDER BLVD STE D TUKWILA WA 98275 | Dissolved | Company formed on the 2009-04-24 | |
GS SYSTEMS LLC | 2380 S Julian St Denver CO 80219 | Delinquent | Company formed on the 2010-09-07 | |
GS SYSTEMS, LTD. | 8350 HILLTOP DRIVE - POLAND OH 44514 | Active | Company formed on the 2013-02-25 | |
GS SYSTEMS , LLC | 8588 Richmond HWY ALEXANDRIA VA 22309 | Active | Company formed on the 2015-12-06 | |
GS SYSTEMS INC. | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2003-09-05 | |
GS SYSTEMS GLOBAL LLC | 1851 W. ROBIN ST. #A PAHRUMP NV 89060 | Revoked | Company formed on the 2011-01-13 | |
GS SYSTEMS PTY. LTD. | Active | Company formed on the 1980-04-22 | ||
GS SYSTEMS INC | Delaware | Unknown | ||
GS SYSTEMS, INC. | 1250 PINE RIDGE RD NAPLES FL 34108 | Inactive | Company formed on the 2006-07-13 | |
GS SYSTEMS SOLUTIONS LTD | 33 Sells Road Ware HERTFORDSHIRE SG12 7LQ | Active - Proposal to Strike off | Company formed on the 2017-07-04 | |
GS SYSTEMS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS GAYLORD SECURITY FUNDING GROUP | California | Unknown | ||
GS SYSTEMS INCORPORATED | Michigan | UNKNOWN | ||
GS SYSTEMS INC | North Carolina | Unknown | ||
GS SYSTEMS INCORPORATED | New Jersey | Unknown | ||
GS SYSTEMS INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIELS CHRISTIAN NIELSEN |
||
AMANDA NIELSEN |
||
NIELS CHRISTIAN NIELSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN TARRAN |
Director | ||
BJORN DANIEL NIELSEN |
Director | ||
BENT NIELSEN |
Company Secretary | ||
BENT NIELSEN |
Director | ||
ELIZABETH ANN NIELSEN |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NIELSEN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA NIELSEN | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TARRAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA NIELSEN | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-05-31 GBP 600 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN TARRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN NIELSEN | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN NIELSEN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BJORN DANIEL NIELSEN / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIELS CHRISTIAN NIELSEN / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GROVE SUPPLIES LIMITED CERTIFICATE ISSUED ON 10/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS | |
88(2)R | AD 05/12/97--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GS SYSTEMS LIMITED
GS SYSTEMS LIMITED owns 11 domain names.
cashregisteronline.co.uk epos-web.co.uk eposanywhere.co.uk eposmessenger.co.uk microsoft-rms.co.uk microsoftrms.co.uk sharpcashregister.co.uk tillsonline.co.uk gs-epos.co.uk gs-loyalty.co.uk gs-systems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Computer Maintenance |
Salford City Council | |
|
|
Cheshire East Council | |
|
|
Manchester City Council | |
|
|
Salford City Council | |
|
Computer Maintenance |
Cheshire East Council | |
|
|
Salford City Council | |
|
Computer Maintenance |
Cheshire East Council | |
|
|
Manchester City Council | |
|
|
Cheshire East Council | |
|
|
Salford City Council | |
|
Computer Maintenance |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Salford City Council | |
|
Computer Maintenance |
Salford City Council | |
|
Computer Maintenance |
Salford City Council | |
|
Computer Maintenance |
Manchester City Council | |
|
|
Salford City Council | |
|
Computer Equipment |
Manchester City Council | |
|
|
Salford City Council | |
|
Equipment Purchase |
Salford City Council | |
|
Equipment Leasing |
Salford City Council | |
|
Computer Equipment |
Salford City Council | |
|
Computer Equipment |
Salford City Council | |
|
|
Salford City Council | |
|
Computer Equipment |
Salford City Council | |
|
Miscellaneous Exes |
Salford City Council | |
|
Computer Maintenance |
Salford City Council | |
|
|
Salford City Council | |
|
Other Prof Fees |
Cheshire East Council | |
|
Cash Registers & Check-Out Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |