GILL RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

20/09/2220 September 2022 Current accounting period extended from 2022-07-31 to 2022-10-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENSON GILL / 07/06/2019

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / GILL CORPORATE LIMITED / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GILL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HENSON GILL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILL CORPORATE LIMITED

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STICKLAND

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031544530002

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALE

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR MICHAEL HENSON GILL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ANTHONY CHARLES ROBERT STICKLAND

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ADOPT ARTICLES 15/01/2014

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1423 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GILL / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS WHALE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HENSON GILL / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HENSON GILL / 08/09/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: NATIONAL WESTMINSTER BANK CHAMBS 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 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