Download leads from Nexok and grow your business. Find out more

Gb UK Systems Ltd

Documents

Total Documents73
Total Pages328

Filing History

10 January 2024Secretary's details changed for Mrs Sarah Brown on 5 January 2024
10 January 2024Change of details for Mr Matthew Brown as a person with significant control on 5 January 2024
10 January 2024Confirmation statement made on 5 January 2024 with no updates
23 December 2023Unaudited abridged accounts made up to 31 March 2023
5 January 2023Confirmation statement made on 5 January 2023 with no updates
21 December 2022Total exemption full accounts made up to 31 March 2022
23 March 2022Registered office address changed from Unit 28 Etherow Industrial Estate, Woolley Bridge Road Hadfield Glossop Derbyshire SK13 2NS to Unit 1 Waterside Business Park Waterside Glossop SK13 1BE on 23 March 2022
18 March 2022Registration of charge 074990470002, created on 18 March 2022
7 March 2022Registration of charge 074990470001, created on 1 March 2022
19 January 2022Confirmation statement made on 19 January 2022 with no updates
23 December 2021Total exemption full accounts made up to 31 March 2021
29 January 2021Confirmation statement made on 19 January 2021 with no updates
22 December 2020Total exemption full accounts made up to 31 March 2020
9 September 2020Change of details for Mr Matthew Brown as a person with significant control on 1 September 2020
9 September 2020Director's details changed for Mrs Sarah Brown on 1 September 2020
9 September 2020Director's details changed for Mr Matthew Brown on 1 September 2020
20 January 2020Confirmation statement made on 19 January 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
24 January 2019Confirmation statement made on 19 January 2019 with no updates
6 December 2018Unaudited abridged accounts made up to 31 March 2018
7 June 2018Second filing of Confirmation Statement dated 19/01/2017
27 April 2018Director's details changed for Mr Matthew Brown on 27 April 2018
27 April 2018Change of details for Mr Matthew Brown as a person with significant control on 27 April 2018
22 January 2018Secretary's details changed for Miss Sarah Matley on 20 January 2017
22 January 2018Confirmation statement made on 19 January 2018 with updates
22 January 2018Appointment of Mrs Sarah Brown as a director on 23 October 2017
30 November 2017Unaudited abridged accounts made up to 31 March 2017
30 November 2017Unaudited abridged accounts made up to 31 March 2017
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 101
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 102
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 101
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 102
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 102
23 October 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 102
25 January 2017Confirmation statement made on 19 January 2017 with updates
25 January 2017Total exemption small company accounts made up to 31 March 2016
25 January 2017Total exemption small company accounts made up to 31 March 2016
25 January 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/06/2018.
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
14 July 2014Registered office address changed from 62a Victoria Street Glossop Derbyshire SK13 8HY to Unit 28 Etherow Industrial Estate, Woolley Bridge Road Hadfield Glossop Derbyshire SK13 2NS on 14 July 2014
14 July 2014Registered office address changed from 62a Victoria Street Glossop Derbyshire SK13 8HY to Unit 28 Etherow Industrial Estate, Woolley Bridge Road Hadfield Glossop Derbyshire SK13 2NS on 14 July 2014
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
14 February 2013Appointment of Miss Sarah Matley as a secretary
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
14 February 2013Appointment of Miss Sarah Matley as a secretary
20 November 2012Total exemption small company accounts made up to 31 March 2012
20 November 2012Total exemption small company accounts made up to 31 March 2012
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
15 February 2012Director's details changed for Mr Matthew Brown on 1 February 2011
15 February 2012Director's details changed for Mr Matthew Brown on 1 February 2011
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
15 February 2012Director's details changed for Mr Matthew Brown on 1 February 2011
12 October 2011Registered office address changed from C/O Matthew Brown 15 Bernard Street Glossop Derbyshire SK13 7AA United Kingdom on 12 October 2011
12 October 2011Registered office address changed from C/O Matthew Brown 15 Bernard Street Glossop Derbyshire SK13 7AA United Kingdom on 12 October 2011
8 March 2011Company name changed GB uk LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
8 March 2011Company name changed GB uk LTD\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
8 March 2011Change of name notice
8 March 2011Change of name notice
19 January 2011Incorporation
19 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing