GISEL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-08-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

13/11/2313 November 2023 Registered office address changed from Off 3 Unit B Flexi Office Twickenham Trading Estate Twickenham TW1 1DQ England to 39-41 High Street Unit 2, 5 & 6, 2nd Floor New Malden KT3 4BY on 2023-11-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to Off 3 Unit B Flexi Office Twickenham Trading Estate Twickenham TW1 1DQ on 2023-02-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

05/04/225 April 2022 Notification of Manatsu Gisel as a person with significant control on 2022-04-01

View Document

04/02/224 February 2022 Registered office address changed from 12 International House Constance Street London E16 2DQ England to Gemma House 39 Lilestone Street London NW8 8SS on 2022-02-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM OFFICE 04 BIG YELLOW UNIT B, TWICKENHAM TRADING CENTRE RUGBY ROAD TWICKENHAM TW1 1DQ ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANATSU GISEL / 11/06/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 3 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1AD ENGLAND

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / JOEY GISEL / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOEY GISEL / 11/06/2020

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANATSU GISEL / 29/11/2019

View Document

27/11/1927 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS MANATSU GISEL

View Document

26/08/1926 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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