- Company Overview for G2BS SOLUTIONS LTD (SC542836)
- Filing history for G2BS SOLUTIONS LTD (SC542836)
- People for G2BS SOLUTIONS LTD (SC542836)
- More for G2BS SOLUTIONS LTD (SC542836)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 5 February 2025 | |
06 Nov 2024 | PSC01 | Notification of Kimberley Susan Cherry as a person with significant control on 1 July 2024 | |
06 Nov 2024 | PSC07 | Cessation of Ash Three Limited as a person with significant control on 1 July 2024 | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
02 Jul 2024 | AP01 | Appointment of Mr Ian Keys as a director on 1 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mrs Kimberley Susan Cherry as a director on 1 July 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Mar 2024 | PSC02 | Notification of Ash Three Limited as a person with significant control on 13 March 2023 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Robert Cherry on 16 February 2024 | |
16 Feb 2024 | CH03 | Secretary's details changed for Mrs Kimberley Susan Cherry on 16 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 4 South Street, Lomond House Inchinnan Renfrew PA4 9RJ on 16 February 2024 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | PSC01 | Notification of Robert Cherry as a person with significant control on 13 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Tracey Elizabeth Graham as a director on 13 March 2023 | |
15 Mar 2023 | AP03 | Appointment of Mrs Kimberley Susan Cherry as a secretary on 13 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of William Fraser Graham as a person with significant control on 13 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Tracey Elizabeth Graham as a person with significant control on 13 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of William Fraser Graham as a director on 13 March 2023 | |
15 Mar 2023 | TM02 | Termination of appointment of William Fraser Graham as a secretary on 13 March 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from Westway Business Park the Gatehouse (Manson Suite) 35 Porterfield Road Renfrew Renfrewshire PA4 8DJ United Kingdom to 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 15 March 2023 | |
21 Oct 2022 | AP01 | Appointment of Mr Robert Cherry as a director on 21 October 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates |