GN ESPACE GALLEY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Julian Charles Gilbert Kimberley on 2024-06-27

View Document

27/06/2427 June 2024 Secretary's details changed for Mr Julian Charles Gilbert Kimberley on 2024-06-27

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 87/89 High Street Hoddesdon Herts EN11 8TL on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from 87/89 High Street Hoddesdon Herts EN11 8TL United Kingdom to 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL on 2024-02-15

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE England to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2023-01-11

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIZE MARINE HOLDINGS LTD

View Document

09/10/189 October 2018 CESSATION OF RALPH OLINGSCHLAEGER AS A PSC

View Document

09/10/189 October 2018 CESSATION OF JULIAN CHARLES GILBERT KIMBERLEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR RALPH OLINGSCHLAEGER

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 17 HERTFORD AVENUE LONDON SW14 8EF

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 19/02/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 06/03/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 27/02/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 07/03/2012

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 07/03/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 28/09/2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM THE OLD SCHOOL HOUSE, TORMARTON BADMINTON GLOUCESTERSHIRE GL9 1HZ

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 12/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 12/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH OLINGSCHLAEGER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 12/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH OLINGSCHLAEGER / 12/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN KIMBERLEY / 28/10/2008

View Document

20/05/0820 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

07/03/087 March 2008 DIRECTOR APPOINTED RALPH OLINGSCHLAEGER

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED JULIAN CHARLES GILBERT KIMBERLEY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/02/0812 February 2008 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