G.M.S. ADAPTATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
05/11/245 November 2024 | Satisfaction of charge 076706360002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Registration of charge 076706360002, created on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 2 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE STACEY |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY MARK STACEY / 01/11/2018 |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | DIRECTOR APPOINTED MRS MICHELLE STACEY |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARK STACEY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST. LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/07/147 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
23/04/1423 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076706360001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK STACEY / 01/06/2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
25/02/1325 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 30 BONNY WOOD ROAD HASSOCKS SUSSEX BN6 8HR UNITED KINGDOM |
28/06/1228 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
15/06/1115 June 2011 | 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