Advanced company searchLink opens in new window

GELSON CONSULTING LIMITED

Company number 09433494

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)
20 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
22 Jul 2022 AD01 Registered office address changed from 30 Bamburgh Close, Amble Morpeth Northumberland NE65 0GR England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 July 2022
22 Jul 2022 LIQ01 Declaration of solvency
22 Jul 2022 600 Appointment of a voluntary liquidator
22 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-07
17 Jun 2022 AA Micro company accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
02 Apr 2020 PSC04 Change of details for Mr Richard Anthony Gelson as a person with significant control on 6 April 2016
01 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Jun 2016 AD01 Registered office address changed from 22 Gibside Chester-Le-Street Co. Durham DH2 2TS to 30 Bamburgh Close, Amble Morpeth Northumberland NE65 0GR on 20 June 2016
17 Jun 2016 CH01 Director's details changed for Mr Richard Anthony Gelson on 17 June 2016
22 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH03 Secretary's details changed for Miss Claire Miles on 28 February 2016
28 Aug 2015 AD01 Registered office address changed from Hiller Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordhire WD17 1HP to 22 Gibside Chester-Le-Street Co. Durham DH2 2TS on 28 August 2015
25 Mar 2015 AD01 Registered office address changed from 22 Gibside Chester-Le-Street Co. Durham DH2 2TS United Kingdom to Radius House 51 Clarendon Road Watford Hertfordhire WD17 1HP on 25 March 2015