GOOD BUSINESS SOLUTIONS LTD



Company Documents

DateDescription
23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MONTGOMERY / 31/05/2010

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0329 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED GEM PROJECT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document



12/09/0112 September 2001 COMPANY NAME CHANGED GEM PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/07/9816 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 COMPANY NAME CHANGED GEM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: G OFFICE CHANGED 30/05/98 LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: G OFFICE CHANGED 29/05/98 LAUCLIFFE HOUSE 16 CEMETERY ROAD HECKMONDWIKE WEST YORKSHIRE WF16 9QS

View Document (might not be available)

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 THE GALLERIES 42 WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 12 YORK PLACE LEEDS LS1 2DS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company