Advanced company searchLink opens in new window

G.B.A. SERVICES LIMITED

Company number 03938337

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)
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 AP03 Appointment of Mr Philip Robinson as a secretary on 10 December 2020
10 Dec 2020 TM02 Termination of appointment of David Watson Birkbeck as a secretary on 10 December 2020
03 Aug 2020 AP01 Appointment of Mr Peter Stefan Zak as a director on 15 July 2020
03 Aug 2020 AP01 Appointment of Mr Paul David Birkbeck as a director on 15 July 2020
04 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 Mar 2020 MR01 Registration of charge 039383370008, created on 26 February 2020
27 Feb 2020 MR01 Registration of charge 039383370007, created on 26 February 2020
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,002
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Sep 2015 AD01 Registered office address changed from C/O Topping & Company 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to 429 Moss Lane Hesketh Bank Preston PR4 6XJ on 24 September 2015
30 Jul 2015 CH01 Director's details changed for Mr Andrew John Birkbeck on 30 July 2015
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,002
11 Feb 2015 MR01 Registration of charge 039383370006, created on 11 February 2015
07 Nov 2014 MR01 Registration of charge 039383370005, created on 7 November 2014
08 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
20 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,002
20 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013