GB ESTIMATING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-04-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from Cedarlea Old Toll Road Huntly AB54 6JA Scotland to 14 Deveron Park Huntly AB54 8UZ on 2024-05-10

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

14/12/2314 December 2023 Appointment of Mrs Julia Mitchell as a secretary on 2023-03-01

View Document

14/12/2314 December 2023 Appointment of Mrs Lyndsay Clubb as a secretary on 2023-03-01

View Document

14/12/2314 December 2023 Termination of appointment of Julia Mitchell as a secretary on 2023-03-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-04-05

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/12/211 December 2021 Registered office address changed from 25 Old Road Huntly Aberdeenshire AB54 8JH Scotland to Cedarlea Old Toll Road Huntly AB54 6JA on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Gary Barnett as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Gary Barnett on 2021-12-01

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-04-05

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 01/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY BARNETT / 01/11/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT C 27 OLD ROAD HUNTLY ABERDEENSHIRE AB54 8JH SCOTLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BARNETT

View Document

10/05/1710 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

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

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 18 BLEACHFIELD STREET HUNTLY ABERDEENSHIRE AB54 8AX

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 06/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA MITCHELL

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/10/1326 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 09/10/2012

View Document

10/10/1210 October 2012 CURRSHO FROM 31/10/2013 TO 05/04/2013

View Document

09/10/129 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