- Company Overview for GVS (GB) LIMITED (05932141)
- Filing history for GVS (GB) LIMITED (05932141)
- People for GVS (GB) LIMITED (05932141)
- More for GVS (GB) LIMITED (05932141)
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 |