Advanced company searchLink opens in new window

GILSON ENGINEERING (NEWBURY) LIMITED

Company number 01055619

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 Apr 2024 MR04 Satisfaction of charge 14 in full
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
21 Mar 2023 TM01 Termination of appointment of Zbigniew Janusz Kordula as a director on 20 March 2023
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
27 Sep 2022 AP01 Appointment of Mr Adam Christopher Kordula as a director on 21 September 2022
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
15 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
15 Dec 2020 PSC01 Notification of Zbigniew Janusz Kordula as a person with significant control on 15 December 2020
30 Sep 2020 PSC02 Notification of M Z K Holdings Ltd as a person with significant control on 30 September 2020
30 Sep 2020 PSC07 Cessation of Gilson Holdings Limited as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Stephen Johnson as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Robert Gary Gilbert as a director on 30 September 2020
30 Sep 2020 AP03 Appointment of Mrs Maria Kordula as a secretary on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of Stephen Johnson as a secretary on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr Zbigniew Janusz Kordula as a director on 30 September 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
20 Aug 2020 CH01 Director's details changed for Mr Robert Gary Gilbert on 20 August 2020
10 Feb 2020 AD01 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 10 February 2020
07 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 May 2018