Advanced company searchLink opens in new window

GBS TENDERS LIMITED

Company number 07676912

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
09 Jan 2024 CERTNM Company name changed awa export LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
08 Jan 2024 AP01 Appointment of Mr Owen Neil Waide as a director on 5 January 2024
14 Nov 2023 PSC04 Change of details for Mr Andrew Keith Waide as a person with significant control on 13 November 2023
14 Nov 2023 PSC01 Notification of Owen Neil Waide as a person with significant control on 13 November 2023
15 Aug 2023 AD01 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 15 August 2023
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 TM01 Termination of appointment of Roy Dunsmore Fitzsimmons as a director on 2 March 2023
22 Feb 2023 TM01 Termination of appointment of Wendy Richings Barrow as a director on 22 February 2023
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Jul 2017 PSC01 Notification of Andrew Waide as a person with significant control on 6 April 2016
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100