GMS MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Nicholas Robert Charles Taylor as a director on 2023-11-10

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/05/235 May 2023 Appointment of Mr Thomas Charles Elliott as a director on 2023-05-03

View Document

19/04/2319 April 2023 Appointment of Mr Nicholas Robert Charles Taylor as a director on 2023-04-13

View Document

31/03/2331 March 2023 Termination of appointment of Jason Noel Smith as a director on 2023-03-22

View Document

11/01/2311 January 2023 Termination of appointment of Jamieson Oliver Andrews as a director on 2022-12-31

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

07/01/227 January 2022 Termination of appointment of Bernadette Helen Griffin as a secretary on 2021-12-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Mrs Laura Marie Dodwell as a secretary on 2021-10-06

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JASON NOEL SMITH

View Document

12/10/1912 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ADRIAN CHARLES BUCKMASTER

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE HELEN GRIFFIN / 14/09/2011

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON OLIVER ANDREWS / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY JACOMB GIBBON / 28/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROGERS / 28/08/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 COMPANY NAME CHANGED ALIMRANGE LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 EXEMPTION FROM APPOINTING AUDITORS 08/06/00

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 1 BELL YARD LONDON WC2A 2JP

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 ALTER MEM AND ARTS 07/09/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/08/9828 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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