GSBSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Director's details changed for Miss Gemma Bray on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Miss Anna Marie Bray on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Stephen Bray on 2023-02-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/11/1917 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 14/11/2019

View Document

17/11/1917 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 14/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MISS ANNA MARIA BRAY

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BRAY / 25/04/2019

View Document

05/10/195 October 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE BRAY / 25/04/2019

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRAY

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAY

View Document

16/05/1916 May 2019 ADOPT ARTICLES 12/04/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM KARIBU AYLESWADE ROAD SALISBURY SP2 8DW ENGLAND

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRAY

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STEPHEN BRAY

View Document

19/02/1919 February 2019 SECRETARY APPOINTED SUSAN JANET FRANCES BRAY

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/05/168 May 2016 REGISTERED OFFICE CHANGED ON 08/05/2016 FROM THE COTTAGE DUCK LANE LAVERSTOCK SALISBURY SP1 1PU

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BRAY / 10/05/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA BRAY / 10/05/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM BEECH HOUSE LOWER ROAD SALISBURY SP5 4HQ

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

12/10/1312 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/10/124 October 2012 DIRECTOR APPOINTED MRS SUSAN JANET FRANCES BRAY

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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