GILLESPIE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2024-12-18 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2023-12-31 |
28/01/2428 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/10/2321 October 2023 | Total exemption full accounts made up to 2022-12-31 |
28/01/2328 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/10/2216 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-11 |
11/02/2211 February 2022 | Change of details for Mrs Barbara Susan Gillespie as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mrs Barbara Susan Gillespie on 2022-02-11 |
11/02/2211 February 2022 | Secretary's details changed for Mrs Barbara Susan Gillespie on 2022-02-11 |
05/02/225 February 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
15/01/2115 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/09/1915 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN GILLESPIE / 19/12/2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 4 BRUNEL ROAD WOODFORD GREEN IG8 8BE ENGLAND |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN GILLESPIE / 19/12/2017 |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN GILLESPIE / 19/12/2017 |
19/12/1719 December 2017 | 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