- Company Overview for GMC HOME SOLUTIONS LTD (10208335)
- Filing history for GMC HOME SOLUTIONS LTD (10208335)
- People for GMC HOME SOLUTIONS LTD (10208335)
- More for GMC HOME SOLUTIONS LTD (10208335)
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 |