G.M.S. ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 19/05/2519 May 2025 | Termination of appointment of Stephen Watson Gall as a director on 2025-03-25 |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/05/1931 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / THERESA MARY GALL / 22/05/2019 |
| 31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WATSON GALL / 22/05/2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WATSON GALL / 06/04/2016 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WATSON GALL |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/07/164 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 20/05/1520 May 2015 | DIRECTOR APPOINTED MRS THERESA MARY GALL |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/07/142 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/07/138 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/06/1226 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/06/1117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/06/1022 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATSON GALL / 22/05/2010 |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 08/06/098 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / THERESA GALL / 02/06/2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALL / 02/06/2009 |
| 06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
| 30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 03/04/053 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 27/05/0427 May 2004 | RETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS |
| 01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 04/07/034 July 2003 | RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS |
| 05/05/035 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: GILLILAND & CO 219 ST VINCENT STREET GLASGOW G2 5QY |
| 23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 46 BATH STREET GLASGOW G2 1HG |
| 22/07/0222 July 2002 | SECRETARY RESIGNED |
| 22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
| 22/07/0222 July 2002 | DIRECTOR RESIGNED |
| 14/06/0214 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
| 16/05/0216 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 22/03/0222 March 2002 | B SHARES WILL RANK PARI 14/07/01 |
| 22/03/0222 March 2002 | RET OF ASSETS ON LIQ 14/07/01 |
| 22/03/0222 March 2002 | HOLDERS OF A SHARES 14/07/01 |
| 22/03/0222 March 2002 | HOLDERS OF B SHARES WIL 14/07/01 |
| 21/03/0221 March 2002 | RECLASS OF SHARES 14/07/01 |
| 18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 05/06/015 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
| 22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 08/06/008 June 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
| 15/06/9915 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
| 28/05/9828 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/05/9828 May 1998 | NEW DIRECTOR APPOINTED |
| 27/05/9827 May 1998 | SECRETARY RESIGNED |
| 27/05/9827 May 1998 | DIRECTOR RESIGNED |
| 22/05/9822 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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