G & K BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03 |
28/03/2528 March 2025 | Termination of appointment of Kuldeep Singh Dhaliwal as a director on 2025-03-28 |
28/03/2528 March 2025 | Cessation of Kuldeep Singh Dhaliwal as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mr Ethan Sandifer as a director on 2025-03-28 |
28/03/2528 March 2025 | Notification of Ethan Sandifer as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Confirmation statement made on 2025-01-18 with updates |
28/03/2528 March 2025 | Registered office address changed from 22 Denham Way Denham Village Uxbridge Middlesex UB9 5AX England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-03-28 |
29/06/2429 June 2024 | Unaudited abridged accounts made up to 2023-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
29/03/2429 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Change of details for Mr Kuldeep Singh Dhaliwal as a person with significant control on 2019-08-01 |
24/01/2324 January 2023 | Cessation of Gurcharan Singh Chahal as a person with significant control on 2019-08-01 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
19/07/2119 July 2021 | Registered office address changed from 12a Laburnum Grove Slough SL3 8QS England to 22 Denham Way Denham Village Uxbridge Middlesex UB9 5AX on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Mr Kuldeep Singh Dhaliwal on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Mr Kuldeep Singh Dhaliwal as a person with significant control on 2019-08-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GURCHARAN CHAHAL |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/01/2026 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 82 HIGH STREET YIEWSLEY WEST DRAYTON UB7 7DS ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEP SINGH DHALIWAL / 01/09/2018 |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GURCHARAN SINGH CHAHAL / 01/09/2018 |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURCHARAN SINGH CHAHAL / 01/09/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
02/09/172 September 2017 | REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 241 HATTON ROAD FELTHAM TW14 9QY ENGLAND |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURCHARAN SINGH CHAHAL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDEEP DHALIWAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 190 YEADING LANE HAYES UB4 9AU |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/03/165 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
06/10/156 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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