GB MANAGING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/07/2414 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Document

30/01/2430 January 2024 Micro company accounts made up to 2022-10-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-09 with updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/11/219 November 2021 Notification of Gemma Durrant as a person with significant control on 2016-10-09

View Document

09/11/219 November 2021 Director's details changed for Mr James Thomas Durant on 2021-05-18

View Document

09/11/219 November 2021 Change of details for Mr James Durrant as a person with significant control on 2021-05-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Termination of appointment of Gemma Louise Durant as a director on 2021-09-29

View Document

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS DURANT / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DURANT / 13/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DURRANT / 13/11/2018

View Document

01/08/181 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DURANT / 01/12/2013

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS DURANT / 01/12/2013

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 4 GERDDI ARFONIA CRICCIETH GWYNEDD LL52 0BN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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