GST PROPERTY 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
03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

23/11/2323 November 2023 Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Rachel Rhianon Thompson on 2023-05-01

View Document

23/11/2323 November 2023 Director's details changed for Mr Gerard Stubbs Thompson on 2023-05-01

View Document

09/11/239 November 2023 Change of details for Rachel Rhianon Thompson as a person with significant control on 2023-05-01

View Document

09/11/239 November 2023 Change of details for Mr Gerard Stubbs Thompson as a person with significant control on 2023-05-01

View Document

09/11/239 November 2023 Secretary's details changed for Mr Paul John Paul Woodcock on 2023-05-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Amended micro company accounts made up to 2021-09-30

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-04-13

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

24/11/2224 November 2022 Change of details for Rachel Rhianon Thompson as a person with significant control on 2022-01-01

View Document

24/11/2224 November 2022 Director's details changed for Rachel Rhianon Thompson on 2022-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN PAUL WOODCOCK / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD STUBBS THOMPSON / 13/11/2018

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / RACHEL RHIANON THOMPSON / 13/11/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O PJW ACCOUNTING LIMITED OFFICE 3 HAWKESYARD HALL HAWKESYARD ESTATE ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN PAUL WOODCOCK / 25/06/2015

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

13/01/1413 January 2014 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM RIVERBANK DUCK LANE WELFORD ON AVON STRATFORD ON AVON WARWICKSHIRE CV37 8QD UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RHIANON THOMPSON / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD STUBBS THOMPSON / 12/11/2013

View Document

04/11/134 November 2013 CONVERTED SHARES 25/10/2013

View Document

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

View Accounts

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

View Accounts

22/11/1222 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 PREVSHO FROM 30/11/2011 TO 30/06/2011

View Document

13/12/1113 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN WOODCOCK / 01/01/2011

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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