Advanced company searchLink opens in new window

GBS GROUNDWORK AND LANDSCAPE LTD

Company number 10526141

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)
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
28 Sep 2023 PSC01 Notification of Rachelle Nicole Sales as a person with significant control on 27 September 2023
28 Sep 2023 PSC01 Notification of Geoff Brian Sales as a person with significant control on 27 September 2023
28 Sep 2023 AP01 Appointment of Mrs Rachelle Nicole Sales as a director on 27 September 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Aug 2023 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 4 Stone Street Court Hadleigh Ipswich IP7 6HY on 16 August 2023
02 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Sep 2019 CH01 Director's details changed for Mr Geoff Brian Sales on 30 August 2019
03 Sep 2019 CH03 Secretary's details changed for Miss Rachelle Nicole Hughes on 12 July 2018
03 Sep 2019 PSC04 Change of details for Mr Geoffrey Brian Sales as a person with significant control on 30 August 2019
07 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
07 Jan 2019 PSC01 Notification of Geoffrey Brian Sales as a person with significant control on 1 January 2019
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
02 Aug 2017 AP03 Appointment of Miss Rachelle Nicole Hughes as a secretary on 1 August 2017
02 May 2017 AD01 Registered office address changed from The Bowling Green Annex Clacton Road Elmstead Colchester Essex CO7 7AD England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2 May 2017
15 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted