Advanced company searchLink opens in new window

GWD WEB SOLUTIONS C.I.C.

Company number 08056950

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)
01 Feb 2024 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CH01 Director's details changed for Mary Louise Brain on 4 May 2019
12 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
12 May 2019 TM01 Termination of appointment of Jason Barry Woods as a director on 10 May 2019
21 Jan 2019 AA Micro company accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 no member list
20 May 2016 AD01 Registered office address changed from C/O Life Skills Education C.I.C. Chadburn House Unit E5 Weighbridge Road Mansfield Nottinghamshire NG18 1AH to Nbv Enterprise Centre 6 David Lane Basford Nottingham Nottinghamshire NG6 0JU on 20 May 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Oct 2015 CH01 Director's details changed for Emma Louise Nix on 1 September 2014
20 Oct 2015 CH01 Director's details changed for Stuart Alan Longcroft on 1 September 2014
20 Oct 2015 CH01 Director's details changed for Mary Louise Brain on 1 September 2014
20 Oct 2015 CH03 Secretary's details changed for Stuart Alan Longcroft on 1 September 2014
05 May 2015 AR01 Annual return made up to 3 May 2015 no member list