GST PROPERTY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 14/06/2414 June 2024 | Micro company accounts made up to 2023-09-30 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-12 with updates |
| 23/11/2323 November 2023 | Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-11-23 |
| 23/11/2323 November 2023 | Director's details changed for Rachel Rhianon Thompson on 2023-05-01 |
| 23/11/2323 November 2023 | Director's details changed for Mr Gerard Stubbs Thompson on 2023-05-01 |
| 09/11/239 November 2023 | Change of details for Rachel Rhianon Thompson as a person with significant control on 2023-05-01 |
| 09/11/239 November 2023 | Change of details for Mr Gerard Stubbs Thompson as a person with significant control on 2023-05-01 |
| 09/11/239 November 2023 | Secretary's details changed for Mr Paul John Paul Woodcock on 2023-05-01 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/08/2316 August 2023 | Amended micro company accounts made up to 2021-09-30 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
| 13/04/2313 April 2023 | Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 2023-04-13 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-12 with updates |
| 24/11/2224 November 2022 | Change of details for Rachel Rhianon Thompson as a person with significant control on 2022-01-01 |
| 24/11/2224 November 2022 | Director's details changed for Rachel Rhianon Thompson on 2022-01-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-12 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN PAUL WOODCOCK / 12/11/2019 |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR GERARD STUBBS THOMPSON / 13/11/2018 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / RACHEL RHIANON THOMPSON / 13/11/2018 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 11/06/1811 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
| 27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O PJW ACCOUNTING LIMITED OFFICE 3 HAWKESYARD HALL HAWKESYARD ESTATE ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/11/1512 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 25/06/1525 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN PAUL WOODCOCK / 25/06/2015 |
| 09/12/149 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 13/01/1413 January 2014 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM RIVERBANK DUCK LANE WELFORD ON AVON STRATFORD ON AVON WARWICKSHIRE CV37 8QD UNITED KINGDOM |
| 12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RHIANON THOMPSON / 12/11/2013 |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD STUBBS THOMPSON / 12/11/2013 |
| 04/11/134 November 2013 | CONVERTED SHARES 25/10/2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/11/1222 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/01/125 January 2012 | PREVSHO FROM 30/11/2011 TO 30/06/2011 |
| 13/12/1113 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
| 13/12/1113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN WOODCOCK / 01/01/2011 |
| 12/11/1012 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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