Advanced company searchLink opens in new window

GMC HOME SOLUTIONS LTD

Company number 10208335

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 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
11 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 AD01 Registered office address changed from 85 Adelaide Road Bramhall Stockport SK7 1NP England to 62 Abingdon Road Bramhall Stockport SK7 3HA on 11 August 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
29 May 2019 AD01 Registered office address changed from 17 Linney Road Bramhall Stockport SK7 3JW England to 85 Adelaide Road Bramhall Stockport SK7 1NP on 29 May 2019
02 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
31 May 2018 PSC07 Cessation of Christopher William Wright as a person with significant control on 1 December 2017
31 May 2018 PSC07 Cessation of Graham Clifford Savage as a person with significant control on 1 December 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
15 May 2018 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 17 Linney Road Bramhall Stockport SK7 3JW on 15 May 2018
05 Mar 2018 TM01 Termination of appointment of Christopher William Wright as a director on 5 March 2018
25 Jan 2018 TM01 Termination of appointment of Graham Clifford Savage as a director on 24 January 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 May 2017 AP01 Appointment of Mr Christopher William Wright as a director on 1 May 2017