- 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) |
---|---|---|---|
25 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
25 Aug 2022 | AD01 | Registered office address changed from The Gatehouse Porterfield Road Westway Park (Napier Suite) Renfrew Renfrewshire PA4 8DJ Scotland to Westway Business Park the Gatehouse (Manson Suite) 35 Porterfield Road Renfrew Renfrewshire PA4 8DJ on 25 August 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Apr 2022 | CERTNM |
Company name changed GOT2BSAFE LTD\certificate issued on 07/04/22
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from 11 Bleasdale Road Renfrew Renfrewshire PA4 8ZJ Scotland to The Gatehouse Porterfield Road Westway Park (Napier Suite) Renfrew Renfrewshire PA4 8DJ on 12 August 2019 | |
20 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Feb 2018 | AP01 | Appointment of Mr William Fraser Graham as a director on 1 February 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Tracey Elizabeth Graham as a person with significant control on 16 August 2016 | |
14 Aug 2017 | PSC01 | Notification of William Fraser Graham as a person with significant control on 16 August 2016 | |
14 Aug 2017 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 16 August 2016 | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
17 Aug 2016 | AP03 | Appointment of Mr William Fraser Graham as a secretary on 16 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Mrs Tracey Elizabeth Graham as a director on 16 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 16 August 2016 | |
16 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-16
|