GILCON SURVEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with updates |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 12/04/2312 April 2023 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson St Springhead Oldham Lancashire OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 2023-04-12 |
| 06/04/236 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 11/03/2111 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 20/01/2020 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 31/01/1831 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/10/148 October 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE GILLIES |
| 08/10/148 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/10/1212 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GILLIES / 25/10/2011 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/10/096 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GILLIES / 06/10/2009 |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 03/04/073 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/03/0722 March 2007 | COMPANY NAME CHANGED GILCON SERVICES LTD. CERTIFICATE ISSUED ON 22/03/07 |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 20/10/0620 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: COUNTY END BUSINESS CENTRE JACKSON ST SPRINGHEAD OLDHAM LANCASHIRE OL4 4TZ |
| 28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 14/10/0414 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 16/10/0316 October 2003 | SECRETARY RESIGNED |
| 06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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