Advanced company searchLink opens in new window

GMS ENGINEERING DESIGN LIMITED

Company number 10782876

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)
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
  • GBP 2
21 Nov 2017 AP01 Appointment of Mrs Gail Elizabeth Smith as a director on 17 November 2017