GUNTHORPE 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from 22 Eldon Business Park Attenborough Beeston Nottingham NG9 6DZ United Kingdom to 550 Valley Road Nottingham NG5 1JJ on 2025-05-28

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

15/07/2415 July 2024 Appointment of Jacquelin Susan Taylor as a director on 2024-07-11

View Document

24/04/2424 April 2024 Notification of John Anthony Dawson as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of John Anthony Dawson as a person with significant control on 2024-04-23

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS DIANNE MARY BROOKS / 31/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. DIANNE MARY BROOKS / 31/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DAWSON / 31/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DAWSON / 31/01/2020

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042218700002

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042218700001

View Document

21/01/2021 January 2020 CESSATION OF J & D UK PROPERTIES LIMITED AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARY BROOKS

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY DAWSON

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE MARY BROOKS / 04/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DAWSON / 04/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARY BROOKS / 04/10/2019

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 22 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH BEESTON NOTTINGHAM NG9 6DZ

View Document

10/07/1910 July 2019 CESSATION OF DIANNE MARY BROOKS AS A PSC

View Document

10/07/1910 July 2019 CESSATION OF JOHN ANTHONY DAWSON AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J & D UK PROPERTIES LIMITED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. DIANE MARY BROOKS / 30/05/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY BROOKS / 30/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1415 April 2014 ADOPT ARTICLES 15/03/2014

View Document

19/03/1419 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. DIANNE MARY BROOKS / 16/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MS. DIANE MARY BROOKS

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 25 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY BROOKS / 23/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DAWSON / 23/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2HD

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: SUITE 1.2 CLARENDON PARK CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

19/06/0219 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 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