- Company Overview for GB INTEGRATED SYSTEMS LTD (06009094)
- Filing history for GB INTEGRATED SYSTEMS LTD (06009094)
- People for GB INTEGRATED SYSTEMS LTD (06009094)
- Charges for GB INTEGRATED SYSTEMS LTD (06009094)
- More for GB INTEGRATED SYSTEMS LTD (06009094)
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) |
---|---|---|---|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
18 Nov 2013 | AD01 | Registered office address changed from Unit 12 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH England on 18 November 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
29 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Scott Anthony Earling on 8 December 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from Unit 8 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom on 6 July 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Gavin Bamber on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Scott Anthony Earling on 25 November 2009 | |
27 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Sep 2009 | 88(2) | Ad 08/09/09\gbp si 100@1=100\gbp ic 2/102\ | |
08 Jul 2009 | 288a | Director appointed mr scott anthony earling | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 17 essex avenue burnley lancashire BB12 6DE | |
28 Jan 2009 | 363a | Return made up to 24/11/08; full list of members | |
17 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 |