G M S ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Renee Marie Smith as a director on 2023-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Renee Marie Smith as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

06/12/216 December 2021 Appointment of Renee Marie Smith as a secretary on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Pamela Edith Smith as a secretary on 2021-12-01

View Document

10/11/2110 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL SMITH / 02/12/2019

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PAMELA EDITH SMITH / 02/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE MARIE SMITH / 02/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL SMITH / 02/12/2019

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 35/37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL SMITH / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENEE MARIE SMITH / 14/12/2009

View Document

27/11/0927 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/02/0423 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/02/0126 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company