GNS CONSULTANCY LIMITED

Company Documents

DateDescription
09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 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

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL SMITH / 09/06/2014

View Document

26/03/1526 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA EMILY JAYNE SMITH / 03/03/2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA EMILY JAYNE SMITH / 03/03/2013

View Document

09/04/139 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MS VICTORIA EMILY JAYNE SMITH

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MS VICTORIA EMILY JAYNE SMITH

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL SMITH / 03/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY SMITH / 03/03/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY SMITH / 08/08/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL SMITH / 08/08/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: GISTERED OFFICE CHANGED ON 06/07/2009 FROM 6 NOTTINGHAM ROAD, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JOANNA MARY SMITH

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 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