- Company Overview for GTMS ENVIRONMENTAL SERVICES LTD (12674798)
- Filing history for GTMS ENVIRONMENTAL SERVICES LTD (12674798)
- People for GTMS ENVIRONMENTAL SERVICES LTD (12674798)
- More for GTMS ENVIRONMENTAL SERVICES LTD (12674798)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
15 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of Ian Maclellan as a person with significant control on 25 April 2022 | |
28 Apr 2022 | PSC01 | Notification of Peter Towers as a person with significant control on 25 April 2022 | |
28 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Richard Gray as a director on 25 April 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
10 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
05 Mar 2021 | TM01 | Termination of appointment of James Smith as a director on 21 January 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 59 Coleman Road Fleckney Leicester LE8 8BH United Kingdom to 4 Marsh Drive Husbands Bosworth Lutterworth LE17 6PU on 5 March 2021 | |
16 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-16
|