Advanced company searchLink opens in new window

G E S UK CONSULTANCY LIMITED

Company number 09442784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
08 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
13 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
19 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
17 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
16 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Oct 2021 CS01 Confirmation statement made on 14 June 2021 with updates
01 Oct 2021 PSC07 Cessation of Sm Af Holdings Ltd as a person with significant control on 14 June 2021
01 Oct 2021 PSC02 Notification of Atf Sw Holdings Ltd as a person with significant control on 14 June 2021
02 Aug 2021 CH01 Director's details changed for Mr Alan John Fiddes on 1 July 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
24 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
23 Nov 2020 MR01 Registration of charge 094427840001, created on 17 November 2020
26 Oct 2020 CH01 Director's details changed for Mr Alan John Fiddes on 21 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Alan John Fiddes on 21 October 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
19 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
08 Apr 2019 CH01 Director's details changed for Mr Alan John Fiddes on 8 October 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
16 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Stephen Patrick Mcanaspie as a director on 13 March 2017
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates