GDC ACCOUNTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/10/2426 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT DDEAN CONNOLLY / 22/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/11/149 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM CHURCH VIEW COTTAGE 55 HIGH STREET COLLINGBOURNE KINGSTON MARLBOROUGH WILTSHIRE SN8 3SD UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY KEELEY CONNOLLY

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 MILLHOUSE ROOKSBURY MILL COURT ROOKSBURY ROAD ANDOVER HAMPSHIRE SP10 2FD UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DEAN CONNOLLY / 01/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 1 MILL HOUSE ROOKSBURY MILL COURT ROOKSBURY ROAD ANDOVER HAMPSHIRE SP10 2LR

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KEELEY JANE CONNOLLY / 01/10/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 14 MASTERSLODGE JOHNSON STREET LONDON E1 0BE

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document


More Company Information