GMMENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewSecond filing of Confirmation Statement dated 2016-08-28

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MARSH / 19/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 50 VICTORIA ROAD BRIERLEY HILL DY5 1DD ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARSH / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 29 CHESTERTON CHESTERTON BRIDGNORTH SHROPSHIRE WV15 5NX

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE ALISON ELIZABETH GALLOWAY / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARSH / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE ALISON ELIZABETH GALLOWAY / 19/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MARSH / 19/11/2019

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Confirmation statement made on 2016-08-28 with updates

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARSH / 25/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 1 BIRBECK DRIVE MADELEY TELFORD TF7 5TP UNITED KINGDOM

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE ALISON ELIZABETH GALLOWAY / 25/08/2015

View Document

30/04/1530 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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