GC ACCOUNTANCY MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Gordon William Frank Cowley on 2025-04-04

View Document

07/04/257 April 2025 Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG to C/O Gcams, Jubilee House 3 the Drive Great Warley Essex CM13 3FR on 2025-04-07

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

10/07/2410 July 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

20/05/2420 May 2024 Notification of Stephen Blissett as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Cessation of Gordon William Frank Cowley as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Notification of Talha Mufti as a person with significant control on 2024-05-01

View Document

20/05/2420 May 2024 Notification of David Ireson-Hughes as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Mr David Allan Ireson-Hughes as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Talha Hassan Mufti as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Stephen John Blissett as a director on 2024-05-01

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Termination of appointment of Michelle Pauline Aindow as a director on 2023-12-21

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED MISS MICHELLE PAULINE AINDOW

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY LAURIE PARKER

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MRS LAURIE PARKER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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