Advanced company searchLink opens in new window

G2BS SOLUTIONS LTD

Company number SC542836

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
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
  • GBP 1
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
  • GBP 1