Advanced company searchLink opens in new window

GILTSPUR SERVICES LIMITED

Company number 10271405

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)
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 PSC04 Change of details for Mr John Dominic Deacon as a person with significant control on 2 April 2020
03 Apr 2020 PSC04 Change of details for Miss Michaela Madeleine Rolfe as a person with significant control on 26 March 2020
03 Apr 2020 PSC07 Cessation of John Mark Witshire as a person with significant control on 26 March 2020
03 Apr 2020 PSC01 Notification of John Dominic Deacon as a person with significant control on 2 April 2020
03 Apr 2020 PSC07 Cessation of Giltspur Trading Group Limited as a person with significant control on 2 April 2020
23 Mar 2020 TM01 Termination of appointment of John Mark Wiltshire as a director on 20 March 2020
14 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 March 2019
13 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 PSC05 Change of details for Giltspur Trading Group Limited as a person with significant control on 19 June 2017
09 May 2018 PSC01 Notification of Michaela Rolfe as a person with significant control on 19 June 2017
09 May 2018 PSC01 Notification of John Mark Witshire as a person with significant control on 19 June 2017
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 33
31 May 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CH01 Director's details changed for Mr John Mark Wiltshire on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mrs Penny Estelle Rolfe on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mr John Dominic Deacon on 16 January 2017
13 Oct 2016 AP01 Appointment of Mr Peter John Chard as a director on 13 October 2016
27 Jul 2016 AD03 Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes Bucks MK19 7LU
27 Jul 2016 AD02 Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes Bucks MK19 7LU
19 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017