GDM WORKPLACE SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from 3rd Floor 99 Charterhouse Street Farringdon London EC1M 6HR England to The Shard 32 London Bridge Street London SE1 9SG on 2025-02-18

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resolutions

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Alexander Graham Riche as a director on 2023-08-31

View Document

15/03/2315 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/10/2226 October 2022 Cessation of Gdm Investment Holdings Ltd as a person with significant control on 2022-05-03

View Document

26/10/2226 October 2022 Notification of The Gdm Group Limited as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Certificate of change of name

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-06-30

View Document

26/11/2126 November 2021 Director's details changed for Alexander Graham Riche on 2020-06-01

View Document

22/11/2122 November 2021 Change of details for Platform Bidco Limited as a person with significant control on 2020-12-23

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

23/06/2123 June 2021 Auditor's resignation

View Document

30/04/2030 April 2020 CESSATION OF STYLES & WOOD GROUP LIMITED AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNS LIMITED

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG EASTWOOD

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM CAVENDISH HOUSE CROSS STREET SALE M33 7BU UNITED KINGDOM

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBINA RICHE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM RICHE

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN

View Document

07/08/187 August 2018 CESSATION OF ALEXANDER GRAHAM RICHE AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STYLES & WOOD GROUP LIMITED

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR GRAHAM RICHE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR GRAHAM RICHE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/09/128 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 01/01/11 STATEMENT OF CAPITAL GBP 10

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

21/08/1021 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 CHANGE OF NAME 14/04/2010

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED CONCOURSE NETWORK LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

29/03/1029 March 2010 CHANGE OF NAME 18/03/2010

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM RICHE / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBINA JILL RICHE / 01/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN UNITED KINGDOM

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 57/59 HIGH ROAD CHILWELL NOTTINGHAM NG9 4AJ

View Document

13/12/0713 December 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