STEVE GILBERT BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-04 with no updates | 
| 12/11/2412 November 2024 | Confirmation statement made on 2024-10-04 with no updates | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 02/05/242 May 2024 | Micro company accounts made up to 2023-09-30 | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with no updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-09-30 | 
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-04 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-04 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 | 
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, 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 | 
| 23/10/1523 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 01/11/141 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 30/10/1330 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 26/10/1226 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 03/11/113 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders | 
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 17/11/1017 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders | 
| 10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 29/10/0929 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LUCILLE GILBERT / 04/10/2009 | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GILBERT / 04/10/2009 | 
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 29/10/0829 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | 
| 01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 01/11/071 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 | 
| 01/11/071 November 2007 | NEW DIRECTOR APPOINTED | 
| 01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 170 PARK ROAD PETERBOROUGH PE1 2UF | 
| 01/11/071 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 04/10/074 October 2007 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW | 
| 04/10/074 October 2007 | DIRECTOR RESIGNED | 
| 04/10/074 October 2007 | SECRETARY RESIGNED | 
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