GB ELECTRICAL & SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

27/11/1827 November 2018 DISS REQUEST WITHDRAWN

View Document

27/11/1827 November 2018 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 5 HADDON ROAD LOWTON WARRINGTON WA3 2JQ ENGLAND

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GREENOUGH / 05/06/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 68 WINDERMERE ROAD STOCKPORT CHESHIRE SK1 4NW

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 05/06/2018

View Document

23/02/1823 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GREENOUGH / 19/05/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 19/05/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 86 WALTERS GREEN CRESCENT GOLBORNE WIGAN WA3 3WB

View Document

29/07/1529 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/07/1528 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 Annual return made up to 15 May 2014 with full list of shareholders

View Document

22/10/1422 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 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