GILSON ENGINEERING (NEWBURY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

25/06/2425 June 2024 Cessation of Zbigniew Janusz Kordula as a person with significant control on 2023-03-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Satisfaction of charge 14 in full

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Zbigniew Janusz Kordula as a director on 2023-03-20

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Appointment of Mr Adam Christopher Kordula as a director on 2022-09-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY GILBERT / 20/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

12/01/1112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP 2ND FLOOR, AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE UNITED KINGDOM

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/01/1022 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY GILBERT / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 01/10/2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKS RG14 1HU

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/07/9225 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/05/7224 May 1972 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