GIPSON CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 18/03/2518 March 2025 | Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-18 |
| 17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 05/07/2020 |
| 14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 05/07/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 19/07/2017 |
| 19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 19/07/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 21/04/2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSANNAH JANE PRESTON / 28/06/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 09/07/159 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/07/1430 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSSANAH JANE PRESTON / 04/07/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE SUSSANAH JANE PRESTON / 23/06/2011 |
| 08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LTD |
| 21/07/1021 July 2010 | DIRECTOR APPOINTED CATHARINE SUSSANAH JANE PRESTON |
| 21/07/1021 July 2010 | APPOINTMENT TERMINATED, DIRECTOR GREG HANTON |
| 09/06/109 June 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