GILESSMITH GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
19/07/2419 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 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/06/211 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/01/1926 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 76 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5DX ENGLAND |
26/05/1826 May 2018 | COMPANY NAME CHANGED GILES SMITH (LITTLEHAMPTON) LTD CERTIFICATE ISSUED ON 26/05/18 |
28/04/1828 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN SMITH |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SARAH SMITH |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
23/02/1823 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | ALTER ARTICLES 31/01/2018 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074241560003 |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074241560002 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | 29/10/12 NO CHANGES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
03/05/113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/01/114 January 2011 | COMPANY NAME CHANGED STEWARDSHIP FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 04/01/11 |
25/11/1025 November 2010 | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
29/10/1029 October 2010 | 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