GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/11/237 November 2023 Certificate of change of name

View Document

06/11/236 November 2023 Appointment of Mrs Shelley Hobbs as a secretary on 2023-11-01

View Document

06/11/236 November 2023 Certificate of change of name

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Termination of appointment of Benjamin William Revell as a director on 2023-03-01

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Mr Benjamin William Revell as a director on 2022-04-04

View Document

05/04/225 April 2022 Registered office address changed from 130 Barr Road Gravesend Kent DA12 4DZ to Fleet Springhead Road Northfleet Gravesend DA11 8HJ on 2022-04-05

View Document

15/10/2115 October 2021 Appointment of Mrs Carly Louise Asbury as a director on 2021-10-01

View Document

15/10/2115 October 2021 Appointment of Mrs Sarah Chidgey as a director on 2021-10-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 COMPANY NAME CHANGED TEMPLE COOLING LTD CERTIFICATE ISSUED ON 01/12/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Accounts

15/07/2015 July 2020 DIRECTOR APPOINTED MR DANIEL ASBURY

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/04/2025 April 2020 COMPANY RESTORED ON 25/04/2020

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM WATERMAN HOUSE LORD STREET GRAVESEND DA12 1AW UNITED KINGDOM

View Document

04/02/204 February 2020 STRUCK OFF AND DISSOLVED

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

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

View Accounts

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E W ROBERTS LIMITED


  • 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