GBS ENGINEERING SURVEYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from 8 Thornhill Road Ponteland Newcastle upon Tyne Northumberland NE20 9QA England to 15 Augusta Square Sunderland SR3 3EY on 2025-06-19

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/04/2315 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 24 Barnmead Road Barnmead Road Dagenham Essex RM9 5DU to 8 Thornhill Road Ponteland Newcastle upon Tyne Northumberland NE20 9QA on 2022-03-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS SIMPSON / 09/10/2012

View Document

05/05/145 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/07/1328 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS SIMPSON / 30/11/2012

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 23 PINDAR OAKS COTTAGES BARNSLEY SOUTH YORKSHIRE S70 3QZ UNITED KINGDOM

View Document

28/07/1328 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS SIMPSON / 30/11/2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN KUSORGBOR

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

19/11/1119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/05/111 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN MAWUKO KUSORGBOR / 01/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS SIMPSON / 01/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL ASHLEY / 01/12/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR JOHN SAMUEL ASHLEY

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR EDWIN MAWUKO KUSORGBOR

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ASHLEY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 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