GM EXTERNAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2024-07-31 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 08/08/238 August 2023 | Appointment of Mr Wojciech Wisniewski as a director on 2023-08-08 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-17 with updates |
| 21/04/2321 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/04/2126 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 18/04/1918 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 03/03/193 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DARIUSZ MATEUSZ WISNIEWSKI / 01/03/2019 |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 394/2 SOUTH GYLE MAINS EDINBURGH EH12 9ET |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 26/04/1826 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 01/09/171 September 2017 | COMPANY NAME CHANGED G & M INSTALLATION LTD CERTIFICATE ISSUED ON 01/09/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 22/04/1722 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 17/04/1617 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 13/12/1513 December 2015 | 31/07/15 TOTAL EXEMPTION FULL |
| 16/08/1516 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 07/02/157 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/07/1429 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
| 06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 394/2 SOUTH GYLE MAINS EDINBURGH EH12 9ET SCOTLAND |
| 06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 394/2 SOUTH GYLE MAINS EDINBURGH EH12 9 ET SCOTLAND |
| 29/07/1329 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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