GILBERT PROJECT SERVICES LIMITED

07811614
UNIT 1 ASHBY ROAD TOWCESTER ENGLAND NN12 6PG

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 6 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 6 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 capital Notice of cancellation of shares 4 Buy now
10 Sep 2021 capital Return of purchase of own shares 3 Buy now
30 Jul 2021 accounts Annual Accounts 6 Buy now
14 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 7 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2019 officers Termination of appointment of director (Sally Miller) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 officers Change of particulars for director (Mr Stephen Michael Hopewell) 2 Buy now
31 Jul 2017 accounts Annual Accounts 7 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Nov 2016 officers Termination of appointment of secretary (Paul Frederick Parker) 1 Buy now
03 Nov 2016 officers Appointment of secretary (Ms Wendy Jones) 2 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
13 Jul 2016 officers Appointment of director (Mrs Sally Miller) 2 Buy now
13 Jul 2016 officers Appointment of director (Mrs Wendy Jones) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 resolution Resolution 16 Buy now
16 Dec 2015 capital Return of Allotment of shares 4 Buy now
16 Dec 2015 capital Return of Allotment of shares 4 Buy now
16 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2015 resolution Resolution 2 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 accounts Annual Accounts 4 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
13 Nov 2012 annual-return Annual Return 3 Buy now
13 Nov 2012 officers Appointment of secretary (Mr Paul Frederick Parker) 1 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2011 incorporation Incorporation Company 27 Buy now