GBS GROUNDWORK AND LANDSCAPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 4 Stone Street Court Hadleigh Ipswich IP7 6HY England to 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 2025-01-07

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

28/09/2328 September 2023 Notification of Rachelle Nicole Sales as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Notification of Geoff Brian Sales as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Mrs Rachelle Nicole Sales as a director on 2023-09-27

View Document

16/08/2316 August 2023 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 4 Stone Street Court Hadleigh Ipswich IP7 6HY on 2023-08-16

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF BRIAN SALES / 30/08/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHELLE NICOLE HUGHES / 12/07/2018

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN SALES / 30/08/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BRIAN SALES

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MISS RACHELLE NICOLE HUGHES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE BOWLING GREEN ANNEX CLACTON ROAD ELMSTEAD COLCHESTER ESSEX CO7 7AD ENGLAND

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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