Background WavePink WaveYellow Wave

GB-SOL PROJECTS LIMITED (07508773)

GB-SOL PROJECTS LIMITED (07508773) is an active UK company. incorporated on 27 January 2011. with registered office in Cardiff. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. GB-SOL PROJECTS LIMITED has been registered for 15 years. Current directors include CANDLISH, Mark Andrew Mckenzie, COLLIMORE, Anthony James, SHEA, Russell James.

Company Number
07508773
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
Renewable Energy Works, Cardiff, CF37 5YB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CANDLISH, Mark Andrew Mckenzie, COLLIMORE, Anthony James, SHEA, Russell James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB-SOL PROJECTS LIMITED

GB-SOL PROJECTS LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. GB-SOL PROJECTS LIMITED was registered 15 years ago.(SIC: 43220)

Status

active

Active since 15 years ago

Company No

07508773

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

GREEN OUTLOOK LIMITED
From: 27 January 2011To: 24 February 2021
Contact
Address

Renewable Energy Works Treforest Industrial Estate Cardiff, CF37 5YB,

Previous Addresses

Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF United Kingdom
From: 28 November 2019To: 3 December 2019
Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 28 November 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 14 June 2012To: 17 September 2019
Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
From: 27 January 2011To: 14 June 2012
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Dec 20
Director Left
Apr 22
Director Joined
Mar 23
Owner Exit
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOOKLESS, Katherine Jane

Active
Treforest Industrial Estate, CardiffCF37 5YB
Secretary
Appointed 28 Dec 2022

CANDLISH, Mark Andrew Mckenzie

Active
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 22 Jun 2020

COLLIMORE, Anthony James

Active
Treforest Industrial Estate, CardiffCF37 5YB
Born January 1982
Director
Appointed 01 Oct 2024

SHEA, Russell James

Active
Treforest Industrial Estate, CardiffCF37 5YB
Born February 1974
Director
Appointed 01 Oct 2024

HINE, Samantha Jane

Resigned
Treforest Industrial Estate, CardiffCF37 5YB
Secretary
Appointed 19 Nov 2020
Resigned 28 Dec 2022

CALDER & CO (REGISTRARS) LIMITED

Resigned
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 27 Jan 2011
Resigned 19 Nov 2020

BOOKLESS, Russell Peter

Resigned
Holywell Crescent, AbergavennyNP7 5LH
Born March 1952
Director
Appointed 27 Jan 2011
Resigned 31 Mar 2022

CROSS, Bruce Malcolm

Resigned
The Paddock, CardiffCF14 0AY
Born October 1954
Director
Appointed 27 Jan 2011
Resigned 22 Jun 2020

SYMONDS, Lloyd Owain

Resigned
30 Orange Street, LondonWC2H 7HF
Born May 1962
Director
Appointed 01 Jun 2020
Resigned 12 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
The Old School House, Hunton BridgeWD4 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Treforest Industrial Estate, CardiffCF37 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2020
Ceased 14 Feb 2023

Mr Bruce Malcolm Cross

Ceased
The Paddock, CardiffCF14 0AY
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Resolution
24 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
2 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2011
NEWINCIncorporation