- Company Overview for GBA TECHNICAL SERVICES LIMITED (06867999)
- Filing history for GBA TECHNICAL SERVICES LIMITED (06867999)
- People for GBA TECHNICAL SERVICES LIMITED (06867999)
- Charges for GBA TECHNICAL SERVICES LIMITED (06867999)
- More for GBA TECHNICAL SERVICES LIMITED (06867999)
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) |
---|---|---|---|
06 Mar 2019 | TM02 | Termination of appointment of John Charles Gunn as a secretary on 1 March 2019 | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Jan 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
02 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Cale Judah as a director on 21 December 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Oct 2013 | AP01 | Appointment of Mrs Maureen Judah as a director | |
15 Oct 2013 | CERTNM |
Company name changed C.A.R.S. transport LIMITED\certificate issued on 15/10/13
|
|
09 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Captain Samson Sassoon Samuel Judah on 12 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
19 Apr 2010 | CH03 | Secretary's details changed for John Charles Gunn on 2 April 2010 | |
02 Jun 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 |