GD SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 insert address Unit 6A Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ
2023-10-06 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 14/07/2023
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA DAWN FISHER / 14/07/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE LIDSTER / 06/09/2022
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FISHER
2022-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA FISHER
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 06/07/2021
2021-07-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT BALL
2021-07-06 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA JANE LIDSTER
2021-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA DAWN FISHER
2021-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ERIC JOHN FISHER / 19/04/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-08-09 delete address BRIDGE HOUSE 14 BRIDGE STREET TAUNTON SOMERSET TA1 1UB
2020-08-09 insert address 141 STAPLEGROVE ROAD TAUNTON SOMERSET ENGLAND TA2 6AF
2020-08-09 update registered_address
2020-07-27 delete source_ip 212.38.191.171
2020-07-27 insert source_ip 83.223.113.221
2020-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BRIDGE HOUSE 14 BRIDGE STREET TAUNTON SOMERSET TA1 1UB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-03-30 delete source_ip 83.223.125.37
2018-03-30 insert source_ip 212.38.191.171
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update website_status InternalTimeout => OK
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-01 update website_status OK => InternalTimeout
2017-03-11 update website_status InternalTimeout => OK
2017-03-11 delete sales_emails sa..@gdsystems.com
2017-03-11 delete about_pages_linkeddomain t.co
2017-03-11 delete email sa..@gdsystems.com
2017-03-11 delete fax 0870 770 7049
2017-03-11 delete index_pages_linkeddomain sumall.com
2017-03-11 delete index_pages_linkeddomain t.co
2017-03-11 delete phone /2015/11
2017-03-11 delete phone 0870 770 7048
2017-03-11 insert about_pages_linkeddomain teapotcreative.co.uk
2017-03-11 insert index_pages_linkeddomain teapotcreative.co.uk
2017-03-11 insert phone 01616 818217
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-08 update website_status OK => InternalTimeout
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-11 update statutory_documents 02/12/15 FULL LIST
2015-05-14 delete index_pages_linkeddomain linkedin.com
2015-05-14 delete index_pages_linkeddomain zoho.com
2015-05-14 delete source_ip 212.113.141.137
2015-05-14 insert source_ip 83.223.125.37
2015-03-16 delete contact_pages_linkeddomain facebook.com
2015-03-16 delete contact_pages_linkeddomain linkedin.com
2015-03-16 delete contact_pages_linkeddomain zoho.com
2015-03-16 delete index_pages_linkeddomain facebook.com
2015-03-16 delete index_pages_linkeddomain hootsuite.com
2015-03-16 delete index_pages_linkeddomain seesmic.com
2015-03-16 insert contact_pages_linkeddomain sumall.com
2015-03-16 insert index_pages_linkeddomain sumall.com
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-18 update statutory_documents 02/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-18 delete source_ip 89.145.69.108
2014-07-18 insert source_ip 212.113.141.137
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 insert sales_emails sa..@gdsystems.com
2014-04-28 delete index_pages_linkeddomain sitemakers.co.uk
2014-04-28 delete source_ip 83.223.101.122
2014-04-28 insert email sa..@gdsystems.com
2014-04-28 insert index_pages_linkeddomain hootsuite.com
2014-04-28 insert index_pages_linkeddomain seesmic.com
2014-04-28 insert index_pages_linkeddomain t.co
2014-04-28 insert index_pages_linkeddomain zoho.com
2014-04-28 insert source_ip 89.145.69.108
2014-04-28 update robots_txt_status www.gdsystems.com: 404 => 200
2014-04-12 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-30 update statutory_documents 02/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2012-12-31 update statutory_documents 02/12/12 FULL LIST
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents 02/12/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 02/12/10 FULL LIST
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents 02/12/09 FULL LIST
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERIC JOHN FISHER / 02/12/2009
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 02/12/08; NO CHANGE OF MEMBERS
2008-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM CASTLE LODGE CASTLE GREEN TAUNTON SOMERSET TA1 4AD
2007-12-17 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-29 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/06 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG
2006-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-02 update statutory_documents SECRETARY RESIGNED
2005-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION