Advanced company searchLink opens in new window

GVS (GB) LIMITED

Company number 05932141

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)
16 Apr 2024 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 1 Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 16 April 2024
01 Mar 2024 AA Micro company accounts made up to 31 October 2023
27 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Apr 2023 AP01 Appointment of Mr Leigh Greenway as a director on 4 April 2023
22 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 AA Micro company accounts made up to 31 October 2020
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Bernard Paul Garrity on 17 July 2019
06 Oct 2020 PSC04 Change of details for Bernard Paul Garrity as a person with significant control on 17 July 2019
04 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
02 Oct 2018 PSC07 Cessation of Maria Margaret Garrity as a person with significant control on 26 August 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 AD01 Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017
03 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jul 2017 PSC01 Notification of Michael John Sparkes as a person with significant control on 6 April 2016
10 Jul 2017 TM01 Termination of appointment of Maria Margaret Garrity as a director on 7 July 2017
05 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates