Advanced company searchLink opens in new window

GARDNER BUSINESS SOLUTIONS LTD

Company number 07883547

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)
13 Mar 2018 PSC07 Cessation of Timothy Howard Meyer as a person with significant control on 13 March 2018
27 Feb 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
07 Mar 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Jul 2016 AA Micro company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
22 Apr 2015 AA Micro company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 CERTNM Company name changed renewables supplies LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-13
25 Feb 2013 CONNOT Change of name notice
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 1 October 2012
05 Jan 2012 AP01 Appointment of Colin John Gardner as a director
05 Jan 2012 AP01 Appointment of Mr Timothy Howard Meyer as a director
15 Dec 2011 TM01 Termination of appointment of John Wildman as a director
15 Dec 2011 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
15 Dec 2011 NEWINC Incorporation