GMS SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Neil James Male on 2025-07-08

View Document

28/05/2528 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

29/10/2429 October 2024 Notification of Gms Group of Companies Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Registration of charge 055271500008, created on 2024-10-28

View Document

29/10/2429 October 2024 Satisfaction of charge 055271500007 in full

View Document

29/10/2429 October 2024 Cessation of Gms Realisations Two Limited as a person with significant control on 2024-10-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Director's details changed for Mr Neil James Male on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Gms Realisations Two Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/02/211 February 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / GMS REALISATIONS TWO LIMITED / 15/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 16/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / GMS REALISATIONS TWO LIMITED / 03/03/2020

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/08/1521 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUTHORISED TO ENTER INTO INTER GROUP LOAN AGREEMENT SHARE PURCHASE AGREEMENT ENTER INTO DEBENTURE 15/05/2015

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSMITH

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055271500007

View Document

24/09/1424 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

29/11/1329 November 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLD

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1130 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1130 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 94

View Document

30/09/1130 September 2011 ADOPT ARTICLES 21/09/2011

View Document

08/09/118 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/09/109 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MALE / 30/06/2008

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOLD / 30/07/2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 11 FLOOR QUAYSIDE 252-260 BROAD STREET BIRMINGHAM B1 2HF

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 08/08/06

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: THE COACH HOUSE, HAVEN PASTURES LIVERIDGE HILL HENLEY IN ARDEN WARKS B95 5QS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information