STUART GELLING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Stuart John Gelling on 2023-05-02

View Document

25/05/2325 May 2023 Change of details for Mr Stuart John Gelling as a person with significant control on 2023-05-02

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 12 CHARLESWORTH CLOSE LIVERPOOL L31 4AB

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

26/07/1526 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM 59A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DA

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD REASON

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SAIL ADDRESS CHANGED FROM: 10 ELLERMAN ROAD LIVERPOOL L3 4FB ENGLAND

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM QUEENS DOCK 301 QUEENS DOCK COMMERCIAL CENTRE 69-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 49 BASECAMP LIVERPOOL BALTIC CREATIVE CAMPUS LIVERPOOL L1 0TH ENGLAND

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 59 A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DA ENGLAND

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR RONALD JOSEPH REASON

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JOHN OWENS

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 79 A ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DA ENGLAND

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM: 8 CHILTON COURT MAGHULL LIVERPOOL MERSEYSIDE L31 6EU ENGLAND

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10 ELLERMAN ROAD LIVERPOOL L3 4FB ENGLAND

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM SUITE 124 IMPERIAL EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB ENGLAND

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 8 CHILTON COURT MAGHULL LIVERPOOL MERSEYSIDE L31 6EU ENGLAND

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1118 November 2011 SAIL ADDRESS CREATED

View Document

18/11/1118 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1118 November 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GELLING / 17/11/2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 6 CLOUGH ROAD HALEWOOD VILLAGE LIVERPOOL MERSEYSIDE L26 6BE

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN GELLING / 01/10/2009

View Document

23/11/1023 November 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

11/07/0911 July 2009 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