GILBERT STEPHENS FINANCIAL 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
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Appointment of Mr Wyatt Loake as a director on 2024-06-19

View Document

05/02/255 February 2025 Appointment of Ms Victoria Thompson as a director on 2024-06-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA GAWN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT STEPHENS LLP

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ARTHUR JOHN BASTYAN / 29/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MISS BRENDA JANE GAWN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS CLARE AMANDA VENESS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCKHAM

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD ALISTAIR HERON

View Document

17/07/1517 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/08/12 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1328 January 2013 ADOPT ARTICLES 23/01/2013

View Document

16/07/1216 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR PHILIP JOHN LUCKHAM

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR RICHARD SIMON WALFORD

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NIGEL IAN MCKAY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERON

View Document

01/02/121 February 2012 COMPANY NAME CHANGED GILBERT STEPHENS SOLICITORS EXETER LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MR RICHARD ALISTAIR HERON

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DUNN

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNN

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ARTHUR JOHN BASTYAN / 30/05/2010

View Document

01/03/101 March 2010 COMPANY NAME CHANGED GILBERT STEPHENS LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/07/034 July 2003 COMPANY NAME CHANGED CAPDUNE LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

26/06/0326 June 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