THE GABLES BOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Appointment of Mrs Imogen Dodwell as a director on 2025-08-24

View Document

28/08/2528 August 2025 Termination of appointment of Penny Van Der Bijl as a director on 2025-08-24

View Document

07/08/257 August 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/08/2430 August 2024 Appointment of Mr Terrance Reynolds as a director on 2024-08-21

View Document

29/08/2429 August 2024 Appointment of Ms Lesley James as a director on 2024-08-21

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-06-30

View Document

26/01/2226 January 2022 Termination of appointment of Six Ways Secretaries Limited as a secretary on 2022-01-25

View Document

26/01/2226 January 2022 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ on 2022-01-26

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

05/06/185 June 2018 CESSATION OF JANET MARY PEARCE AS A PSC

View Document

10/07/1710 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 5

View Document

07/06/177 June 2017 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