GILL INSTRUMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-10-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Notification of Gill Corporate Limited as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Cessation of Lesley Henson Gill as a person with significant control on 2024-04-30

View Document

07/05/247 May 2024 Cessation of Michael John Gill as a person with significant control on 2024-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CESSATION OF MICHAEL JOHN GILL AS A PSC

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HENSON GILL

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GILL

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREAGH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STICKLAND

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GILL / 08/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HENSON GILL / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HENSON GILL / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBERT STICKLAND / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CREAGH / 08/09/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: NAT. WEST BANK CHAMBERS 59 STATION ROAD NEW MILTON HANTS BH25 6JB

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 £ NC 1000/1000000 16/07/96

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 16/07/96

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/09/887 September 1988 WD 16/08/88 AD 08/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

22/08/8822 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8828 July 1988 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