GM INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
25/02/2525 February 2025 | Registration of charge SC1359690002, created on 2025-02-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
22/01/2422 January 2024 | Particulars of variation of rights attached to shares |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Notification of Raj Singh as a person with significant control on 2023-12-21 |
28/12/2328 December 2023 | Cessation of Hce Medical Group Limited as a person with significant control on 2023-12-21 |
28/12/2328 December 2023 | Particulars of variation of rights attached to shares |
28/12/2328 December 2023 | Change of share class name or designation |
28/12/2328 December 2023 | Notification of Madhubala Chandel as a person with significant control on 2023-12-21 |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Statement of company's objects |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Resolutions |
22/12/2322 December 2023 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
26/05/2326 May 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Appointment of Mr Raj Shekhar Singh as a director on 2014-06-03 |
04/03/224 March 2022 | Second filing for the appointment of Mr Raj Shekhar Singh as a director |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
15/02/2215 February 2022 | Director's details changed for Mr Raj Shekhar Singh on 2022-02-14 |
15/02/2215 February 2022 | Register inspection address has been changed from 272 Bath Street Glasgow G2 4JR Scotland to Grieg House, Block 1 Annick Road Annickbank Innovation Campus Irvine KA11 4LF |
15/02/2215 February 2022 | Secretary's details changed for Mr Martin John Miles on 2022-02-15 |
10/02/2210 February 2022 | Change of details for Hce Medical Group Limited as a person with significant control on 2020-10-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 6, ASHGROVE ROAD KILWINNING KA13 6PU SCOTLAND |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 6 UNIT 6 KILLWINNING KA13 6PU SCOTLAND |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 272 BATH STREET GLASGOW G2 4JR |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1616 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SHEKHAR SINGH / 16/02/2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/143 June 2014 | DIRECTOR APPOINTED MR RAJ SHEKHAR SINGH |
03/06/143 June 2014 | Appointment of Mr Raj Shekhar Singh as a director |
09/05/149 May 2014 | PREVSHO FROM 30/06/2014 TO 30/06/2013 |
18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM GALT HOUSE 78 EAST ROAD IRVINE KA12 0AA |
18/02/1418 February 2014 | SAIL ADDRESS CHANGED FROM: C/O G M INSTRUMENTS LTD UNIT 6 ASHGROVE WORKSHOPS ASHGROVE ROAD KILWINNING AYRSHIRE KA13 6PU SCOTLAND |
18/02/1418 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
13/02/1413 February 2014 | SECRETARY APPOINTED MR MARTIN JOHN MILES |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, SECRETARY MARY GREIG |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ERIC GREIG |
12/02/1412 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MARY GREIG |
10/12/1310 December 2013 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
24/05/1324 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY GREIG / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
10/02/1010 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GREIG / 10/02/2010 |
10/02/1010 February 2010 | SAIL ADDRESS CREATED |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
09/04/019 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
27/03/0027 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/01/0018 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
01/03/991 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/01/9912 January 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/01/9812 January 1998 | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
27/02/9727 February 1997 | NEW DIRECTOR APPOINTED |
30/01/9730 January 1997 | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS |
27/02/9627 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
15/01/9615 January 1996 | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS |
21/02/9521 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
13/02/9513 February 1995 | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS |
13/02/9513 February 1995 | REGISTERED OFFICE CHANGED ON 13/02/95 |
22/02/9422 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
21/02/9421 February 1994 | RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS |
18/02/9318 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
09/02/939 February 1993 | S386 DISP APP AUDS 24/01/93 |
08/01/938 January 1993 | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS |
01/09/921 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/05/926 May 1992 | NC INC ALREADY ADJUSTED 29/04/92 |
06/05/926 May 1992 | £ NC 1000/10000 29/04/ |
24/03/9224 March 1992 | PARTIC OF MORT/CHARGE ***** |
27/02/9227 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/9225 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/9221 February 1992 | COMPANY NAME CHANGED MERGESTEADY LIMITED CERTIFICATE ISSUED ON 24/02/92 |
17/02/9217 February 1992 | REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
17/02/9217 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/02/9217 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/02/9217 February 1992 | ALTER MEM AND ARTS 22/01/92 |
16/01/9216 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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