GIST PARTNERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Stuart Griffiths-Jones as a secretary on 2024-11-11

View Document

11/11/2411 November 2024 Notification of David John Casey as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Appointment of Mr David John Casey as a director on 2024-11-01

View Document

11/11/2411 November 2024 Cessation of Employment Partners Group (Holdings) Ltd as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Termination of appointment of Stuart Griffiths-Jones as a director on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Romsey Road, Michelmersh, 440 the Grange Romsey Road Michelmersh SO51 0AE England to Vine House, Northwick Road, Pilning South Gloucs BS35 4HA on 2024-11-11

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Termination of appointment of Ian David Jutton as a director on 2023-11-22

View Document

24/11/2324 November 2023 Appointment of Mr Stuart Griffiths-Jones as a director on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from Employment Partners Group Group Accounts Office Leigh Road Eastleigh SO50 9DQ United Kingdom to Romsey Road, Michelmersh, 440 the Grange Romsey Road Michelmersh SO51 0AE on 2023-10-11

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Appointment of Mr Stuart Griffiths-Jones as a secretary on 2021-10-08

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Change of details for Employment Partners (South West) Ltd as a person with significant control on 2021-10-08

View Document

19/10/2119 October 2021 Termination of appointment of Stuart Griffiths-Jones as a director on 2021-10-08

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR IAN JUTTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/184 December 2018 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