GB INTER SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Notification of Paul Simon Carey as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Change of details for Mr Khalid Raja as a person with significant control on 2025-01-30

View Document

14/01/2514 January 2025 Registered office address changed from Gb Inter Security Ltd Gate House Enterprise Center Unit 31 Albert Street Lockwood Huddersfield West Yorkshire HD1 3QD to Unit 30 Gate House Enterprise Center Unit 31 Albert Street Lockwood, Huddersfield HD1 3QD on 2025-01-14

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

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

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR PAUL SIMON CAREY

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL SIMON CAREY

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEN YIP

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR KEN HING YIP

View Document

01/05/141 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CARREY

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AQEEL

View Document

19/07/1319 July 2013 SECRETARY APPOINTED MR PAUL SIMON CARREY

View Document

19/07/1319 July 2013 Registered office address changed from , Unit M4 Fairfield Mills, Milford Street, Huddersfield, West Yorkshire, HD1 3DX, United Kingdom on 2013-07-19

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT M4 FAIRFIELD MILLS MILFORD STREET HUDDERSFIELD WEST YORKSHIRE HD1 3DX UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 DIRECTOR APPOINTED MR MOHAMMED RASHID AQEEL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS CAREY

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR KHALID RAJA

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR KHALID RAJA

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR DENNIS CAREY

View Document

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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