GMT COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Paul Stephan Harrison on 2023-06-13

View Document

22/06/2322 June 2023 Secretary's details changed for Mrs Paula Michelle Harrison-Curl on 2023-06-12

View Document

22/06/2322 June 2023 Director's details changed for Mrs Paula Michelle Harrison-Curl on 2023-06-12

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Gmt House, Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE to Suite G, V12, Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY on 2022-04-04

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS PAULA MICHELLE HARRISON-CURL

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULA MICHELLE HARRISON CURL / 01/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHAN HARRISON

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHAN HARRISON / 09/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: GMT HOUSE PRESTWOOD PLACE EAST PIMBO SKELMERSDALE LANCASHIRE WN8 9QE

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: GMT HOUSE PRESTWOOD PLACE SKELMERSDALE LANCASHIRE WN8 9QE

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 ALTER ARTICLES 19/05/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 £ NC 1000/10000 01/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: SUITE 18 ASHCROFT BUILDINGS 37 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BQ

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 3 WEAVER AVENUE BURSCOUGH LANCASHIRE L40 4LE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: SUITE 18 ASHCROFT BUILDINGS 37 VICTORIA STREET LIVERPOOL L1 6BQ

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

19/06/9719 June 1997 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