GILBERTSON CONSULTANTS LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ALAN LEONARD GILBERTSON / 01/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD GILBERTSON / 01/11/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JILL GILBERTSON

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/149 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 2OTH FLOOR PMW TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL GILBERTSON / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD GILBERTSON / 03/12/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: C/O MCCANNS 20TH FLOOR (PMW) TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

05/11/025 November 2002 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