PS GILBERT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Director's details changed for Mr Peter Steven Gilbert on 2024-02-27

View Document

24/01/2424 January 2024 Registered office address changed from 62 Ringwood Road Avon Christchurch BH23 7BQ England to Lawn House Slough Lane Horton Wimborne BH21 7JL on 2024-01-24

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/12/2129 December 2021 Registered office address changed from 8 Bickerley Terrace Ringwood Dorset BH24 1EQ England to 62 Ringwood Road Avon Christchurch BH23 7BQ on 2021-12-29

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEVEN GILBERT / 06/04/2018

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 COMPANY NAME CHANGED SUNNYHILL CONSULTANCY LTD CERTIFICATE ISSUED ON 09/05/19

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

01/01/191 January 2019 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GILBERT / 22/12/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 8 BICKERLEY RINGWOOD BH24 1EQ ENGLAND

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 36 SUNNYHILL ROAD BOURNEMOUTH BH6 5HR ENGLAND

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/12/1730 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

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 22 WOODMANSTERNE LANE BANSTEAD SM7 3EZ UNITED KINGDOM

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED SUNNYHILL EVENTS LTD CERTIFICATE ISSUED ON 11/11/16

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

06/02/166 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PETER STEVEN GILBERT

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GILBERT

View Document

03/02/153 February 2015 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