STEVE GILMAN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-18 with updates |
14/01/2514 January 2025 | Memorandum and Articles of Association |
14/01/2514 January 2025 | Resolutions |
13/01/2513 January 2025 | Change of share class name or designation |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/05/246 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/05/2320 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
10/01/2210 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/12/199 December 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/03/1929 March 2019 | 30/09/18 UNAUDITED ABRIDGED |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SOUTH GRANGE 28 HIGH STREET BASSINGHAM LINCOLN LINCOLNSHIRE LN5 9EY |
10/04/1810 April 2018 | Registered office address changed from , South Grange, 28 High Street Bassingham, Lincoln, Lincolnshire, LN5 9EY to Lych Gate Barn Church Lane Carlton-Le-Moorland Lincoln LN5 9HS on 2018-04-10 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
22/12/1522 December 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 201 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/01/1530 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/11/1420 November 2014 | 13/11/14 STATEMENT OF CAPITAL GBP 134 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/02/1412 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/10/1311 October 2013 | DIRECTOR APPOINTED ANDREW FOOTTIT |
11/10/1311 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 155 |
01/10/131 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 113 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/09/135 September 2013 | CURRSHO FROM 31/01/2014 TO 30/09/2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/01/1123 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE GILMAN / 22/01/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILMAN / 22/01/2010 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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