Advanced company searchLink opens in new window

GLEESON CAPITAL SOLUTIONS LIMITED

Company number 05276021

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)
21 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
30 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
22 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
18 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
06 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
27 Oct 2015 CH01 Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Alan Christopher Martin as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Stefan Allanson as a director on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015