GLOBAL RETAIL BUSINESS 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY NILED LIMITED

View Document

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 27/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERWIN BERGSMA / 20/03/2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

25/05/1225 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM DEPT-302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERWIN BERGSMA / 18/04/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 18/04/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM DEPT 119 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

27/11/0827 November 2008 SECRETARY APPOINTED NILED LIMITED

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY MILTON PRICE LTD

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE LADEN BUILDING 103 BRICK LANE LONDON E1 6SE

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/04/0619 April 2006 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