GJS DESIGN CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Director's details changed for Mr Gregory James Sims on 2025-02-27 |
27/02/2527 February 2025 | Registered office address changed from 4 st. Peter's Court Bradwell-on-Sea Southminster CM0 7JE England to 28 Elizabeth Drive Tiptree Colchester Essex CO5 0GA on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Mr Gregory James Sims as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
02/02/242 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
02/02/242 February 2024 | Cessation of Kasey Charlotte Vann as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Kasey Charlotte Vann as a director on 2024-01-31 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL ENGLAND |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
21/12/1721 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
09/12/169 December 2016 | DIRECTOR APPOINTED MS KASEY CHARLOTTE VANN |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG JAMES SIMS / 20/11/2015 |
27/05/1627 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG JAMES SIMS / 30/04/2015 |
30/04/1530 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
27/04/1227 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
27/04/1127 April 2011 | COMPANY NAME CHANGED GRS DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/04/11 |
19/04/1119 April 2011 | 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