Advanced company searchLink opens in new window

GB-SOL PROJECTS LIMITED

Company number 07508773

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)
30 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
30 Dec 2024 AD02 Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ
29 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
21 Oct 2024 AP01 Appointment of Mr Russell James Shea as a director on 1 October 2024
19 Oct 2024 AP01 Appointment of Mr Anthony James Collimore as a director on 1 October 2024
15 Oct 2024 TM01 Termination of appointment of Lloyd Owain Symonds as a director on 12 August 2024
06 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
07 Dec 2023 PSC02 Notification of Gb Renewables Investments Limited as a person with significant control on 14 February 2023
07 Dec 2023 PSC07 Cessation of Gb-Sol Limited as a person with significant control on 14 February 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Mar 2023 AP01 Appointment of Lloyd Owain Symonds as a director on 1 June 2020
04 Jan 2023 AP03 Appointment of Katherine Jane Bookless as a secretary on 28 December 2022
04 Jan 2023 TM02 Termination of appointment of Samantha Jane Hine as a secretary on 28 December 2022
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
05 Apr 2022 TM01 Termination of appointment of Russell Peter Bookless as a director on 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 30 June 2021
19 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 PSC02 Notification of Gb-Sol Limited as a person with significant control on 2 August 2020
15 Dec 2020 PSC07 Cessation of Bruce Malcolm Cross as a person with significant control on 2 August 2020
08 Dec 2020 TM02 Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 19 November 2020
08 Dec 2020 AP03 Appointment of Samantha Jane Hine as a secretary on 19 November 2020