GBR NETWORKS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 Micro company accounts made up to 2025-07-16

View Document

16/07/2516 July 2025 Application to strike the company off the register

View Document

16/07/2516 July 2025 Previous accounting period shortened from 2025-10-31 to 2025-07-16

View Document

16/07/2516 July 2025 Annual accounts for year ending 16 Jul 2025

View Accounts

16/07/2516 July 2025 Cessation of Kay Elizabeth Hoffman as a person with significant control on 2024-11-16

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Kay Elizabeth Hoffman as a director on 2024-11-16

View Document

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

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

13/07/1913 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM REGUS GLOUCESTER DOCKS NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2FB

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 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

26/10/1426 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY HOFFMAN / 20/12/2013

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAY HOFFMAN / 20/12/2013

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 20/12/2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 9 VERNAL CLOSE ABBEYMEAD GLOUCESTER GL4 5FW ENGLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM 14 ST MARGARETS ROAD, HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3BP

View Document

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

View Accounts

20/10/1320 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED PROFESSIONAL IT SOLUTIONS LTD CERTIFICATE ISSUED ON 13/08/12

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY HOFFMAN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 19/11/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 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