Advanced company searchLink opens in new window

GB SERVICES (UK) LIMITED

Company number 03524743

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)
11 Oct 2024 AA Micro company accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 AD01 Registered office address changed from Oast House Salehurst Blackham Kent TN3 9UB England to Woodside Furzefield Chase Dormans Park East Grinstead Kent RH19 2LU on 15 May 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 TM01 Termination of appointment of Samantha Leigh Stuart as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Andrea Nina Bowey as a director on 9 May 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
21 May 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2021 CH01 Director's details changed for Lord Geoffrey Bowry on 17 December 2020
10 Mar 2021 CH03 Secretary's details changed for Linda Bowry on 17 December 2020
10 Dec 2020 AD01 Registered office address changed from Courtney House Blackberry Lane Lingfield Surrey RH7 6NG England to Oast House Salehurst Blackham Kent TN3 9UB on 10 December 2020
02 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CH01 Director's details changed for Mrs Samantha Stuart on 30 June 2020
30 Jun 2020 CH01 Director's details changed for Mrs Andrea Bowey on 30 June 2020
01 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
01 Apr 2020 PSC01 Notification of Samantha Stuart as a person with significant control on 1 September 2019
01 Apr 2020 PSC01 Notification of Andrea Bowey as a person with significant control on 1 September 2019
01 Apr 2020 PSC07 Cessation of Geoffrey Bowry as a person with significant control on 1 September 2019
31 Jan 2020 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Courtney House Blackberry Lane Lingfield Surrey RH7 6NG on 31 January 2020
31 Jan 2020 AP01 Appointment of Mrs Andrea Bowey as a director on 1 October 2019
31 Jan 2020 AP01 Appointment of Mrs Samantha Stuart as a director on 1 October 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019