GSB PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

05/04/255 April 2025 Satisfaction of charge 108807150003 in full

View Document

05/04/255 April 2025 Satisfaction of charge 108807150004 in full

View Document

05/04/255 April 2025 Satisfaction of charge 108807150002 in full

View Document

05/04/255 April 2025 Satisfaction of charge 108807150001 in full

View Document

05/04/255 April 2025 Satisfaction of charge 108807150005 in full

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Change of details for Mr Gareth John Brooks as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Gareth John Brooks on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Director's details changed for Mrs Susan Brooks on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 24 Christchurch Close St Albans Hertfordshire AL3 5NT England to 4 Rivers Street Bath BA1 2PZ on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Gareth John Brooks on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Susan Brooks as a person with significant control on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Change of details for Susan Brooks as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mrs Susan Brooks on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Gareth John Brooks on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Gareth John Brooks as a person with significant control on 2021-07-13

View Document

16/03/2116 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108807150009

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108807150010

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108807150007

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108807150008

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108807150006

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108807150005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BROOKS / 31/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 01/07/2018

View Document

29/07/1829 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 29/07/2018

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807150004

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807150003

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BROOKS / 09/04/2018

View Document

08/04/188 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BROOKS / 08/04/2018

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807150002

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108807150001

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEATHER BROOKS / 17/08/2017

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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