GREGORY BUSINESS 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
24/12/2424 December 2024 Registered office address changed from 9 Coldwell Road Leeds LS15 7HG England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2024-12-24

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-29

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Victoria Amy Gregory as a director on 2022-09-12

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-30

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/07/2029 July 2020 CESSATION OF VICTORIA AMY GREGORY AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT GREGORY

View Document

07/06/207 June 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA FELTON-GLENN

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GREGORY

View Document

09/05/209 May 2020 CESSATION OF MICHAEL ROBERT GREGORY AS A PSC

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS VICTORIA AMY GREGORY

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MELISSA FELTON-GLENN

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREGORY

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MRS VICTORIA AMY GREGORY

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT GREGORY

View Document

09/03/189 March 2018 CESSATION OF VICTORIA AMY GREGORY AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREGORY

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT GREGORY

View Document

01/01/181 January 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

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA AMY GREGORY

View Document

20/12/1720 December 2017 CESSATION OF MICHAEL GREGORY AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ARMSTRONG HOUSE FIRST AVENUE ROBIN HOOD AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS VICTORIA GREGORY

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/01/171 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1219 November 2012 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