G.C.L. SERVICES (ESSEX) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Gary Powers on 2024-01-01

View Document

15/01/2415 January 2024 Change of details for Mr Gary Powers as a person with significant control on 2024-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054667630006

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054667630005

View Document

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

View Accounts

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM REGENCY HOUSE FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YL

View Document

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

View Accounts

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 SAIL ADDRESS CREATED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POWERS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054667630004

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054667630003

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY THERESE STOKES

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 27/01/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 08/10/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY POWERS / 24/04/2009

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MRS THERESE MARY STOKES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ROBIN GARDNER

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED G.C.L. PROPERTY (ESSEX) LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 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