Advanced company searchLink opens in new window

GYB SERVICES LIMITED

Company number 04897142

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)
31 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 28 March 2021
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
27 May 2021 AP01 Appointment of Paul Anthony George Wells as a director on 27 May 2021
27 May 2021 TM01 Termination of appointment of Penelope Jane Carpenter as a director on 27 May 2021
22 Mar 2021 AA Accounts for a small company made up to 29 March 2020
09 Dec 2020 AP01 Appointment of Mr Justin Frederick Lloyd Charles Galliford as a director on 9 December 2020
09 Dec 2020 TM01 Termination of appointment of Dean Thorvald Wetteland as a director on 9 December 2020
16 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
03 Aug 2020 AP01 Appointment of Christopher Alan Silverwood as a director on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of David Newell as a director on 3 August 2020
04 Mar 2020 AP01 Appointment of Paula Boyce as a director on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Neil Shaw as a director on 4 March 2020
06 Feb 2020 AP01 Appointment of David Newell as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Andrew John Merricks as a director on 6 February 2020
18 Dec 2019 AP01 Appointment of Mr Nicholas Paul Maddox as a director on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Mark Thomas Emms as a director on 18 December 2019
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
22 May 2019 AP01 Appointment of Penelope Jane Carpenter as a director on 21 May 2019
22 May 2019 TM01 Termination of appointment of Carl Smith as a director on 21 May 2019
31 Jan 2019 AD01 Registered office address changed from Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 31 January 2019