GBR TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLARD

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM UNIT 6 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF PSC STATEMENT ON 31/03/2018

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 31/05/16 STATEMENT OF CAPITAL GBP 1105.3

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY GORDON KENNETH / 01/08/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND MILLARD / 31/10/2011

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM MORRIS / 07/11/2014

View Document

14/11/1414 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARVER

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR MURRAY GORDON KENNETH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WRIGHT

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY BARRY MILLARD

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MISS NICOLA ANNE EAGLESTONE

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR PAUL GRAHAM MORRIS

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANK WRIGHT / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND MILLARD / 01/10/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 S-DIV 19/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 07/11/06; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/11/05; CHANGE OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 S-DIV 26/11/03

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/11/03; CHANGE OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: UNIT 6 JUPITER HOUSE CALLEVA INDUSTRIAL PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

04/12/974 December 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 07/11/94; CHANGE OF MEMBERS

View Document

07/11/947 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/11/947 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 £ NC 1000/1075 27/05/94

View Document

29/06/9429 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

29/06/9429 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 VARYING SHARE RIGHTS AND NAMES 27/05/94

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: WELLER DRIVE HOGWOOD INDUSTRIAL ESTATE FINCHAMPSTEAD WOKINGHAM,BERKSHIRE RG11 4QZ

View Document

16/02/9416 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

03/12/933 December 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED CVC SCIENTIFIC SUPPLIES LIMITED CERTIFICATE ISSUED ON 31/08/93

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTS HP3 9PB

View Document

15/07/9315 July 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED CHASEHILL LIMITED CERTIFICATE ISSUED ON 30/06/93

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/92

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/91

View Document

20/05/9220 May 1992 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED OAKLAND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: RAMSBURY HOUSE HIGH STREET HUNGERFORD BERKSHIRE RG17 0LY

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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