FRANCES GILLESPIE HR CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 17/03/2517 March 2025 | Director's details changed for Miss Frances Mary Gillespie on 2025-03-17 |
| 17/03/2517 March 2025 | Registered office address changed from 307 Euston Road C/O Ward & Co. London NW1 3AD United Kingdom to 20 Wenlock Road London N1 7GU on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Mr Ian Peter Capon on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Miss Frances Mary Gillespie on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Miss Frances Mary Gillespie on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Miss Frances Mary Gillespie on 2025-03-17 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 30/08/2430 August 2024 | Micro company accounts made up to 2024-01-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CAPON / 31/01/2019 |
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS FRANCES MARY GILLESPIE / 31/01/2019 |
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN PETER CAPON / 31/01/2019 |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES MARY GILLESPIE / 31/01/2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CAPON / 05/02/2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MISS FRANCES MARY GILLESPIE / 05/02/2018 |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES MARY GILLESPIE / 05/02/2018 |
| 05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN PETER CAPON / 05/02/2018 |
| 01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER CAPON |
| 01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY GILLESPIE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/11/1730 November 2017 | COMPANY RESTORED ON 30/11/2017 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 27/06/1727 June 2017 | STRUCK OFF AND DISSOLVED |
| 11/04/1711 April 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
| 15/06/1615 June 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 12/04/1612 April 2016 | FIRST GAZETTE |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 17/02/1517 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/03/147 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/03/147 March 2014 | COMPANY NAME CHANGED FGIC PEOPLE EXPERTS LTD CERTIFICATE ISSUED ON 07/03/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 02/10/132 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 63 CASTLE ROAD ST ALBANS HERTFORDSHIRE AL1 5DQ ENGLAND |
| 23/06/1323 June 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company