GROUP BUSINESS SOFTWARE (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewSatisfaction of charge 023130350002 in full

View Document

19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Termination of appointment of David Dirk Laux as a director on 2024-06-26

View Document

05/07/245 July 2024 Appointment of Andreas Sascha Philippi as a director on 2024-07-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr David Dirk Laux as a director on 2023-04-26

View Document

23/05/2323 May 2023 Termination of appointment of Ivaylo Dimtchev Slavov as a director on 2023-04-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

16/01/2316 January 2023 Change of details for Gbs Europa Gmbh as a person with significant control on 2023-01-10

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
C/O BWMACFARLANE LLP
CASTLE CHAMBERS CASTLE STREET
LIVERPOOL
L2 9SH

View Document

25/11/1325 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS KERSTIN MARGOT WAHL

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED SHARON JANE ANDERTON

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Accounts

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O C/O MACFARLANE + CO. 2ND FLOOR, CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS ENGLAND

View Document

18/11/1118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 97 BUTTERMARKET STREET WARRINGTON WA1 2NL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MACDONALD / 24/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 COMPANY NAME CHANGED GEDYS (SALES) UK LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY BRIAN SHERWOOD

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: G OFFICE CHANGED 17/03/06 SPENCER HOUSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PG

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 COMPANY NAME CHANGED DISKUS GROUP LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIV 07/08/00

View Document

10/08/0010 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/00

View Document

10/08/0010 August 2000 SHARES DIVIDED 07/08/00

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS; AMEND

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 � IC 42/34 27/11/97 � SR 8@1=8

View Document

08/12/978 December 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 � IC 70/62 30/09/94 � SR 8@1=8

View Document

07/10/947 October 1994 TERMS OF PURCHASE 30/09/94

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: G OFFICE CHANGED 15/01/90 18 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

08/12/898 December 1989 Certificate of change of name

View Document

08/12/898 December 1989 COMPANY NAME CHANGED DISKUS MARKETING LIMITED CERTIFICATE ISSUED ON 11/12/89

View Document

08/12/898 December 1989 Certificate of change of name

View Document

08/12/898 December 1989 Certificate of change of name

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8821 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 251188

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: G OFFICE CHANGED 13/12/88 C/O FORWARD HOUSE 14 DUKE STREET MACCLESFIELD CHESHIRE SK11 6UR

View Document

09/12/889 December 1988 COMPANY NAME CHANGED DATACLIP LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: G OFFICE CHANGED 06/12/88 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 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