GOWER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/03/253 March 2025 Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Cherry Trees 35 Pay Street Densole Folkestone Kent CT18 7DR on 2025-03-03

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE ALLEN LEARY / 31/08/2018

View Document

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACY SUZANNE LEARY / 01/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEVILLE ALLEN LEARY / 01/09/2017

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ALLEN LEARY / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SUZANNE LEARY / 01/09/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/10/0915 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED GWYR CONSULTING LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUKE & ESME'S LTD


  • 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