GMS RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

16/08/2416 August 2024 Cessation of William Murphy as a person with significant control on 2022-12-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Registered office address changed from C/O Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU England to Parkgate House 33a Pratt Street London NW1 0BG on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Termination of appointment of Christian St-John Dennis as a director on 2023-09-14

View Document

30/08/2330 August 2023 Termination of appointment of William Murphy as a director on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG England to C/O Gowling Wlg (Uk) Llp 4 More London Riverside London SE1 2AU on 2023-08-30

View Document

21/07/2321 July 2023 Appointment of Mr Christian St-John Dennis as a director on 2023-07-19

View Document

01/02/231 February 2023 Change of details for Mr William Murphy as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-21 with updates

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2020-11-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Appointment of Mr Daniel Pop as a director on 2021-10-06

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2020-11-24

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2019-10-23

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 52 KINGSWAY PLACE SANS WALK LONDON - NONE - EC1R 0LU UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 49 BERKELEY SQUARE 49 BERKELEY SQUARE MAYFAIR LONDON W1J 5AZ ENGLAND

View Document

25/10/1925 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 43795.59

View Document

04/02/194 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 40032.8

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 23553.37

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2 HOLLY COURT TRING ROAD WENDOVER BUCKINGHAMSHIRE HP22 6PE UNITED KINGDOM

View Document

14/11/1814 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 17900

View Document

07/11/187 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 17500

View Document

23/10/1823 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 12500

View Document

23/10/1823 October 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED GUINEA MINERAL SANDS LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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