GCB DESIGN 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 |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME JOHN SILLITOE |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR LINDA SILLITOE |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 52 VIRGINIA AVENUE STAFFORD ST17 4YA ENGLAND |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O GCB DESIGN SOLUTIONS LIMITED TOLLGATE BUSINESS CENTRE TOLLGATE COURT TOLLGATE DRIVE STAFFORD ST16 3HS ST16 3HS UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 52 VIRGINIA AVENUE MEADOWCROFT PARK STAFFORD STAFFORDSHIRE ST17 4YA |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LINDA SILLITOE / 14/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN SILLITOE / 14/06/2010 |
21/06/1021 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
14/06/0714 June 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