GILBERT PROJECT 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 |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 21 ROTHERSTHORPE CRESCENT ROTHERSTHORPE AVENUE IND ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 8JD ENGLAND |
| 30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY MILLER |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HOPEWELL / 01/11/2017 |
| 01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HOPEWELL / 01/11/2017 |
| 01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JONES |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/11/163 November 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL PARKER |
| 03/11/163 November 2016 | SECRETARY APPOINTED MS WENDY JONES |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/07/1613 July 2016 | DIRECTOR APPOINTED MRS WENDY JONES |
| 13/07/1613 July 2016 | DIRECTOR APPOINTED MRS SALLY MILLER |
| 22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2 VAUDREY DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6HQ |
| 16/12/1516 December 2015 | 31/10/15 STATEMENT OF CAPITAL GBP 5263 |
| 16/12/1516 December 2015 | 31/10/15 STATEMENT OF CAPITAL GBP 10000 |
| 16/12/1516 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/12/1516 December 2015 | ADOPT ARTICLES 31/10/2015 |
| 18/11/1518 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/10/1424 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET KNOTT MILL MANCHESTER GREATER MANCHESTER M15 4PY ENGLAND |
| 13/11/1213 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 13/11/1213 November 2012 | SECRETARY APPOINTED MR PAUL FREDERICK PARKER |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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