GMET ENGINEERING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

06/01/256 January 2025 Audited abridged accounts made up to 2024-04-05

View Document

18/11/2418 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of company's objects

View Document

01/11/241 November 2024 Satisfaction of charge 068291620001 in full

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-26

View Document

27/09/2427 September 2024 Registration of charge 068291620002, created on 2024-09-26

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

10/01/2410 January 2024 Audited abridged accounts made up to 2023-04-05

View Document

04/04/234 April 2023 Audited abridged accounts made up to 2022-04-05

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/05/229 May 2022 Registration of charge 068291620001, created on 2022-05-05

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-04-05

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

03/01/183 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAWSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM UNIT 5 INGWELL HALL INGWELL DRIVE WESTLAKES SCIENCE AND TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3JZ

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1419 February 2014 ADOPT ARTICLES 10/07/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1213 December 2012 PREVSHO FROM 30/09/2012 TO 05/04/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CURREXT FROM 05/04/2012 TO 30/09/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/11/102 November 2010 TERMINATE DIR APPOINTMENT

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR BIPLAB RAKSHI

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIPLAB RAKSHI / 20/07/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED BIPLAB BEJOY TINKU RAKSHI

View Document

02/06/092 June 2009 CURREXT FROM 28/02/2010 TO 05/04/2010

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM JOHN BULL HOUSE SILECROFT MILLOM CUMBRIA LA18 5LR

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ROBERT MAWSON

View Document

27/03/0927 March 2009 SECRETARY APPOINTED LYNDA MARGARET MAWSON

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information