GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD
Company number 11550420
- Company Overview for GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD (11550420)
- Filing history for GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD (11550420)
- People for GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD (11550420)
- More for GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD (11550420)
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
|
|
06 Nov 2023 | CERTNM |
Company name changed globa mechanical services LTD\certificate issued on 06/11/23
|
|
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
|
|
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
|