GIS CONSULTANTS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 5 WINGATE HILL CONISBOROUGH DONCASTER SOUTH YORKSHIRE DN12 3EH

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POULTON / 30/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 S386 DISP APP AUDS 12/04/94

View Document

06/03/956 March 1995 S386 DISP APP AUDS 12/04/94

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 3 SHAFTSBURY ROAD OLDFIELD PARK BATH BA2 3LQ

View Document

02/08/932 August 1993 SECRETARY RESIGNED

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 11 KINGSMEAD SQUARE BATH BA1 2AB

View Document

20/07/9320 July 1993 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