GBA TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegister inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

20/06/2520 June 2025 NewRegister(s) moved to registered inspection location The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/06/235 June 2023 Registration of charge 068679990001, created on 2023-06-02

View Document

11/05/2311 May 2023 Change of details for Ensco 1331 Limited as a person with significant control on 2019-05-02

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/02/2210 February 2022 Termination of appointment of Michael Guy Longman as a director on 2022-01-18

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Change of details for Ensco 1331 Limited as a person with significant control on 2019-03-22

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 ADOPT ARTICLES 18/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MICHELE SIMPSON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MICHAEL GUY LONGMAN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JUDAH

View Document

29/03/1929 March 2019 CESSATION OF SAMSON SASSOON SAMUEL JUDAH AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMSON JUDAH

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR YANIV JUDAH

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ & YJ CO LIMITED

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1331 LIMITED

View Document

29/03/1929 March 2019 CESSATION OF CJ & YJ CO LIMITED AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN GUNN

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 AUDITED ABRIDGED

View Document

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR CALE JUDAH

View Document

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS MAUREEN JUDAH

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED C.A.R.S. TRANSPORT LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN SAMSON SASSOON SAMUEL JUDAH / 12/04/2011

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES GUNN / 02/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED GBA TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

02/04/092 April 2009 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