GDM ELECTRICAL 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
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Director's details changed for Mr Gary David Mcclounan on 2023-07-11

View Document

26/07/2326 July 2023 Change of details for Mr Gary David Mcclounan as a person with significant control on 2023-07-11

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Mr Gary David Mcclounan on 2021-07-11

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Gary David Mcclounan as a person with significant control on 2021-07-11

View Document

07/07/217 July 2021 Secretary's details changed for Wellco Secretaries Limited on 2021-07-07

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LIMITED / 29/05/2020

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LIMITED / 02/12/2013

View Document

29/01/1429 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O WELLDEN TURNBULL 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID MCCLOUNAN / 01/01/2010

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/08/067 August 2006 S366A DISP HOLDING AGM 14/07/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 S386 DISP APP AUDS 14/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

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