Advanced company searchLink opens in new window

GB INTEGRATED SYSTEMS LTD

Company number 06009094

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)
02 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
18 Nov 2013 AD01 Registered office address changed from Unit 12 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH England on 18 November 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Scott Anthony Earling on 8 December 2011
06 Jul 2011 AD01 Registered office address changed from Unit 8 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom on 6 July 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Scott Anthony Earling on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Gavin Bamber on 25 November 2009
27 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
23 Sep 2009 88(2) Ad 08/09/09\gbp si 100@1=100\gbp ic 2/102\
08 Jul 2009 288a Director appointed mr scott anthony earling
07 Jul 2009 287 Registered office changed on 07/07/2009 from 17 essex avenue burnley lancashire BB12 6DE
28 Jan 2009 363a Return made up to 24/11/08; full list of members
17 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
17 Sep 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007