GBR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 091897420003, created on 2025-07-18

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Second filing of Confirmation Statement dated 2024-02-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

27/01/2327 January 2023 Change of details for Mr Michael Edward Addison as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Michael Edward Addison on 2023-01-27

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Second filing of Confirmation Statement dated 2020-05-09

View Document

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

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 Confirmation statement made on 2020-05-09 with no updates

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/202 April 2020 25/02/20 STATEMENT OF CAPITAL GBP 80

View Document

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

View Accounts

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091897420002

View Document

03/09/193 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ADDISON / 23/12/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ADDISON / 15/09/2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADDISON / 27/01/2016

View Document

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

View Accounts

06/01/166 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 40 BY THE WOOD WATFORD WD195AF

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091897420001

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information