Advanced company searchLink opens in new window

GRADIENT BUSINESS SERVICES LIMITED

Company number 03428089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 PSC04 Change of details for Mr Michael Maurice Smith as a person with significant control on 1 September 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
15 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
10 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Dec 2014 AP01 Appointment of Michael Maurice Smith as a director on 27 November 2014
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
10 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
07 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 200
08 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Cartharhyn Metcalfe as a director
01 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
07 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Cartharhyn Elizabeth Metcalfe on 24 June 2010
17 May 2010 CH01 Director's details changed for Timothy Snaith on 17 May 2010
17 May 2010 CH01 Director's details changed for Stephanie Elaine Snaith on 17 May 2010
17 May 2010 CH01 Director's details changed for Cartharhyn Elizabeth Metcalfe on 17 May 2010
17 May 2010 AD01 Registered office address changed from 8 Springbank Gardens Goodshaw Rossendale Lancashire BB4 8UH on 17 May 2010
14 May 2010 CH03 Secretary's details changed for Stephanie Elaine Snaith on 3 May 2010
26 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009