GILMAN CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/188 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 15 BRIDGEGATE BUSINESS PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8NX

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 15 BRIDGEGATE BUSINESS PARK GATEHOUSE WAY AYLESBURY BUCKS. HP19 3XN

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 112 SHEERSTOCK HADDENHAM AYLESBURY BUCKS HP17 8EX

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/09/8828 September 1988 998 @ £1 12/08/88

View Document

28/09/8828 September 1988 £ NC 100/10000

View Document

28/09/8828 September 1988 NC INC ALREADY ADJUSTED 12/08/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

07/02/877 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: 2 MARSTON ROAD THAME OXON

View Document

17/05/8617 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 18/01/86; FULL LIST OF MEMBERS

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