GBR NETWORKS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 | Micro company accounts made up to 2025-07-16 |
16/07/2516 July 2025 | Application to strike the company off the register |
16/07/2516 July 2025 | Previous accounting period shortened from 2025-10-31 to 2025-07-16 |
16/07/2516 July 2025 | Annual accounts for year ending 16 Jul 2025 |
16/07/2516 July 2025 | Cessation of Kay Elizabeth Hoffman as a person with significant control on 2024-11-16 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
18/11/2418 November 2024 | Termination of appointment of Kay Elizabeth Hoffman as a director on 2024-11-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/07/1913 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM REGUS GLOUCESTER DOCKS NORTH WAREHOUSE GLOUCESTER DOCKS GLOUCESTER GL1 2FB |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 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 |
26/10/1426 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / GARY HOFFMAN / 20/12/2013 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KAY HOFFMAN / 20/12/2013 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 20/12/2013 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 9 VERNAL CLOSE ABBEYMEAD GLOUCESTER GL4 5FW ENGLAND |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/12/1321 December 2013 | REGISTERED OFFICE CHANGED ON 21/12/2013 FROM 14 ST MARGARETS ROAD, HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3BP |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/10/1320 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1220 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
13/08/1213 August 2012 | COMPANY NAME CHANGED PROFESSIONAL IT SOLUTIONS LTD CERTIFICATE ISSUED ON 13/08/12 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAY HOFFMAN / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 19/11/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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