G3S CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYATHRI SRIRAM / 01/01/2020

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 4 WESTGREEN COURT BERKELEY AVENUE READING RG1 6JZ

View Document

08/02/208 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVASA RAO SRIRAM / 08/02/2020

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR SREENIVASA RAO SRIRAM / 01/04/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GAYATHRI SRIRAM / 01/04/2017

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS GAYATHRI SRIRAM

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVASA RAO SRIRAM / 01/09/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM HOUSE NO.4 WESTGREEN COURT BERKELRY AVENUE READING RG1 6JZ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 BERKELEY AVENUE READING RG1 6JZ UNITED KINGDOM

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW HA2 7HH UNITED KINGDOM

View Document

28/10/1128 October 2011 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