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 - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Change of details for Mr Gary Jon Rokenson as a person with significant control on 2025-05-29 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Director's details changed for Gary Jon Rokenson on 2025-03-15 |
18/03/2518 March 2025 | Change of details for Mr Gary Jon Rokenson as a person with significant control on 2025-03-15 |
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 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-18 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Change of details for Mr Gary Jon Rokenson as a person with significant control on 2023-03-17 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 14/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GARY JON ROKENSON / 06/04/2016 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JON ROKENSON |
21/03/1821 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | APPOINTMENT TERMINATED, SECRETARY SUZANNE ROKENSON |
04/06/154 June 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
04/06/154 June 2015 | SECRETARY APPOINTED MS AFSANEH ABHARI |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 01/10/2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1120 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/11/1029 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/09/109 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 3 |
19/07/1019 July 2010 | ADOPT ARTICLES 01/03/2010 |
22/12/0922 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JON ROKENSON / 01/10/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/12/0826 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/069 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/12/0516 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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