- Company Overview for GMS ENGINEERING DESIGN LIMITED (10782876)
- Filing history for GMS ENGINEERING DESIGN LIMITED (10782876)
- People for GMS ENGINEERING DESIGN LIMITED (10782876)
- More for GMS ENGINEERING DESIGN LIMITED (10782876)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mrs Gail Elizabeth Smith as a person with significant control on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Mark John Smith as a person with significant control on 12 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 12 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mrs Gail Elizabeth Smith as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Mark John Smith as a person with significant control on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 25 Lady Grove Welwyn Garden City Hertfordshire AL7 4DS United Kingdom to 75 Kenton Street London WC1N 1NN on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Mark John Smith on 26 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mrs Gail Elizabeth Smith on 26 October 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
31 May 2018 | PSC01 | Notification of Gail Elizabeth Smith as a person with significant control on 17 November 2017 | |
31 May 2018 | PSC04 | Change of details for Mr Mark John Smith as a person with significant control on 17 November 2017 | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
21 Nov 2017 | AP01 | Appointment of Mrs Gail Elizabeth Smith as a director on 17 November 2017 |