GB EXECUTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

02/10/232 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM BESSLER HENDRIE ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN BROWN / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN BROWN / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 10/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 19/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN BROWN / 19/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE LORD

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN BROWN / 21/04/2014

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY BROWN / 21/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WILLIAM BROWN / 21/04/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS JULIE FRANCES LORD

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN BROWN / 02/05/2012

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLIAM BROWN / 02/05/2012

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY BROWN / 02/05/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN BROWN / 20/04/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 SECRETARY APPOINTED ROSEMARY BROWN

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BROWN / 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BROWN / 18/05/2009

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY CHARLES FOWLER

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 S80A AUTH TO ALLOT SEC 27/04/06

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

20/04/0620 April 2006 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