GB MANAGING 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 |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
10/01/2510 January 2025 | Confirmation statement made on 2024-10-09 with no updates |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/07/2414 July 2024 | Micro company accounts made up to 2023-10-31 |
07/06/247 June 2024 | Registered office address changed from 5 Church Street Blaenau Ffestiniog LL41 3HB Wales to Kerfoots Garages 138 -140 High Street Porthmadog LL49 9NT on 2024-06-07 |
30/01/2430 January 2024 | Micro company accounts made up to 2022-10-31 |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Confirmation statement made on 2023-10-09 with updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
09/11/219 November 2021 | Notification of Gemma Durrant as a person with significant control on 2016-10-09 |
09/11/219 November 2021 | Director's details changed for Mr James Thomas Durant on 2021-05-18 |
09/11/219 November 2021 | Change of details for Mr James Durrant as a person with significant control on 2021-05-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Termination of appointment of Gemma Louise Durant as a director on 2021-09-29 |
22/03/2122 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS DURANT / 13/11/2018 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DURANT / 13/11/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DURRANT / 13/11/2018 |
01/08/181 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DURANT / 01/12/2013 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS DURANT / 01/12/2013 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 4 GERDDI ARFONIA CRICCIETH GWYNEDD LL52 0BN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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