G & S WEALTH MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Gary Jon Rokenson as a person with significant control on 2025-05-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Director's details changed for Gary Jon Rokenson on 2025-03-15

View Document

18/03/2518 March 2025 Change of details for Mr Gary Jon Rokenson as a person with significant control on 2025-03-15

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr Gary Jon Rokenson as a person with significant control on 2023-03-17

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 14/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY JON ROKENSON / 06/04/2016

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JON ROKENSON

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROKENSON

View Document

04/06/154 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/06/154 June 2015 SECRETARY APPOINTED MS AFSANEH ABHARI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 01/10/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1120 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 01/03/10 STATEMENT OF CAPITAL GBP 3

View Document

19/07/1019 July 2010 ADOPT ARTICLES 01/03/2010

View Document

22/12/0922 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/12/0826 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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