G ANDERSON CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ANDERSON / 10/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDERSON

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDERSON / 31/07/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDERSON / 22/04/2013

View Document

02/04/132 April 2013 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