G.B. MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/04/2315 April 2023 Amended micro company accounts made up to 2021-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE GILLILAND BROWN / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BROWN / 22/03/2017

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GILLILAND BROWN / 22/03/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2 PARK VIEW SEDGEFIELD STOCKTON-ON-TEES TS21 2BU

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BROWN / 21/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MRS CATHERINE JANE GILLILAND BROWN

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 8 HIGH STREET, YARM, CLEVELAND TS15 9AE

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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