Advanced company searchLink opens in new window

GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD

Company number 11550420

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)
18 Oct 2024 AA Total exemption full accounts made up to 30 September 2024
17 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
07 Nov 2023 CERTNM Company name changed globa mechanical and renewable services LTD\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-06
06 Nov 2023 CERTNM Company name changed globa mechanical services LTD\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
06 Nov 2023 AP03 Appointment of Mrs Shelley Hobbs as a secretary on 1 November 2023
27 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
25 Oct 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
25 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2023 TM01 Termination of appointment of Benjamin William Revell as a director on 1 March 2023
08 Jun 2022 PSC04 Change of details for Mr Dani Asbury as a person with significant control on 1 October 2021
08 Jun 2022 PSC04 Change of details for Mr John Barry Templeman as a person with significant control on 1 October 2021
08 Jun 2022 PSC01 Notification of Dani Asbury as a person with significant control on 1 October 2021
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2
08 Jun 2022 TM01 Termination of appointment of Carly Louise Asbury as a director on 5 April 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 TM01 Termination of appointment of Sarah Chidgey as a director on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Benjamin William Revell as a director on 4 April 2022
05 Apr 2022 AD01 Registered office address changed from 130 Barr Road Gravesend Kent DA12 4DZ to Fleet Springhead Road Northfleet Gravesend DA11 8HJ on 5 April 2022
15 Oct 2021 AP01 Appointment of Mrs Carly Louise Asbury as a director on 1 October 2021
15 Oct 2021 AP01 Appointment of Mrs Sarah Chidgey as a director on 1 October 2021
15 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27