Advanced company searchLink opens in new window

G.K.M. (AEROSPACE) LIMITED

Company number 02030683

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)
07 Aug 2017 AP01 Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of David Gould as a director on 4 August 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AD01 Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016
03 May 2016 TM01 Termination of appointment of Natalie Knife as a director on 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
05 Oct 2015 AD01 Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 Nov 2014 AD02 Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB
20 Nov 2014 TM01 Termination of appointment of Steven Anthony Grove as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of John David Grove as a director on 20 November 2014
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
15 Jul 2013 AP04 Appointment of Westbury Consultancy Llp as a secretary
07 May 2013 TM02 Termination of appointment of Cobat Secretarial Services Ltd as a secretary
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
26 Oct 2011 AP01 Appointment of Mrs Natalie Knife as a director