GMH TEST CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 25/01/2425 January 2024 | Application to strike the company off the register |
| 03/01/243 January 2024 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 2 Melville Street Falkirk FK1 1HZ on 2024-01-03 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 08/02/238 February 2023 | Micro company accounts made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
| 21/07/2121 July 2021 | Registered office address changed from 128/5 Gylemuir Road Edinburgh EH12 7US United Kingdom to Neo House Riverside Drive Aberdeen AB11 7LH on 2021-07-21 |
| 21/07/2121 July 2021 | Director's details changed for Mr George Mark Hayes on 2021-07-21 |
| 21/07/2121 July 2021 | Change of details for Mr George Mark Hayes as a person with significant control on 2021-07-21 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARK HAYES |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1531 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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