GAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

13/01/2213 January 2022 Register inspection address has been changed from 8 Baylis Crescent Burgess Hill RH15 8UP England to Caigers Cottage Westergate Street Woodgate Chichester PO20 3SQ

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

30/10/1830 October 2018 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEPINE / 05/12/2009

View Document

09/01/099 January 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

23/12/0823 December 2008 S366A DISP HOLDING AGM 12/12/2008

View Document

05/12/085 December 2008 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