GILL INSTRUMENTS LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Accounts. Accounts type full. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type full. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type full. 2021-07-25 View Report
Officers. Appointment date: 2020-10-12. Officer name: Mrs Elizabeth Deborah Phillips. 2020-11-17 View Report
Officers. Appointment date: 2020-10-12. Officer name: Mr Michael Henson Gill. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Accounts. Accounts type full. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Michael John Gill. 2019-09-12 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Address. Old address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom. New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW. Change date: 2018-11-20. 2018-11-20 View Report
Address. Change date: 2018-11-20. New address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW. Old address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ. 2018-11-20 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Accounts. Accounts type full. 2018-07-30 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Persons with significant control. Psc name: Michael John Gill. Notification date: 2016-04-06. 2017-09-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lesley Henson Gill. 2017-09-20 View Report
Accounts. Accounts type full. 2017-08-01 View Report
Officers. Termination date: 2017-02-28. Officer name: Michael David Creagh. 2017-03-08 View Report
Officers. Termination date: 2016-10-05. Officer name: Anthony Charles Robert Stickland. 2016-10-05 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type full. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type full. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type full. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Accounts. Accounts type full. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-09-20 View Report
Accounts. Accounts type full. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type medium. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Officers. Officer name: Lesley Henson Gill. Change date: 2010-09-08. 2010-09-08 View Report
Officers. Change date: 2010-09-08. Officer name: Anthony Charles Robert Stickland. 2010-09-08 View Report
Officers. Officer name: Lesley Henson Gill. Change date: 2010-09-08. 2010-09-08 View Report
Officers. Change date: 2010-09-08. Officer name: Michael David Creagh. 2010-09-08 View Report
Officers. Officer name: Michael John Gill. Change date: 2010-09-08. 2010-09-08 View Report
Accounts. Accounts type medium. 2010-02-02 View Report
Annual return. Legacy. 2009-09-21 View Report
Accounts. Accounts type medium. 2009-08-08 View Report
Annual return. Legacy. 2008-09-25 View Report
Accounts. Accounts type small. 2008-02-14 View Report
Annual return. Legacy. 2007-11-14 View Report
Accounts. Accounts type medium. 2007-03-12 View Report
Annual return. Legacy. 2006-09-25 View Report
Accounts. Accounts type medium. 2006-02-20 View Report