GKS BUILDING CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Current accounting period shortened from 2024-12-31 to 2024-11-30

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY PHILLIPA STELL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA STELL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 5 40 COLDHARBOUR LANE HARPENDEN HERTFORDSHIRE AL5 4UN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNALLY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA STELL / 25/08/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TOBY STELL / 25/08/2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILLIPA KATE STELL / 25/08/2011

View Document

08/09/118 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 9 ARDEN GROVE HARPENDEN HERTFORDSHIRE AL5 4SJ

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA STELL / 27/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK TOBY STELL / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR JOHN MCNALLY

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED STELL CONSULTING LTD CERTIFICATE ISSUED ON 23/10/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 17 CROSSPATHS HARPENDEN HERTFORDSHIRE AL5 3HE

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 £ NC 100/500 10/06/04

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 10/06/04

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 COMPANY NAME CHANGED PKS CONSULTING LTD CERTIFICATE ISSUED ON 08/06/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 32 WOODCOTE ROAD, WANSTEAD LONDON E11 2QA

View Document

29/08/0329 August 2003 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