GPRM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/06/259 June 2025 | Cessation of Gary Blackham as a person with significant control on 2021-07-16 |
09/06/259 June 2025 | Change of details for Mr Michael Bruce Endean as a person with significant control on 2021-07-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Director's details changed for Mr Gary Blackham on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England to Steller Technical Centre Finmere Aerodrome Barton Road Tingewick Buckingham MK18 4JA on 2022-11-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
06/02/226 February 2022 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-10 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KING |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER KING |
26/11/1926 November 2019 | CESSATION OF ROGER PAUL KING AS A PSC |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRUCE ENDEAN |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 10000 |
29/11/1329 November 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 8333 |
07/11/137 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
07/11/137 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/11/137 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
27/07/1027 July 2010 | 31/10/09 PARTIAL EXEMPTION |
09/01/109 January 2010 | COMPANY NAME CHANGED QM ENGINEERING LTD CERTIFICATE ISSUED ON 09/01/10 |
09/01/109 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKHAM / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL KING / 29/10/2009 |
01/09/091 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/098 August 2009 | 31/10/08 PARTIAL EXEMPTION |
30/10/0830 October 2008 | RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS |
03/10/083 October 2008 | 31/10/07 PARTIAL EXEMPTION |
07/11/077 November 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
04/09/074 September 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
04/03/044 March 2004 | SECRETARY RESIGNED |
04/03/044 March 2004 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
24/12/0324 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ |
17/01/0317 January 2003 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
17/01/0117 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0116 January 2001 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: C/O HALLIDAYS & CO PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER, LANCASHIRE M1 4PZ |
16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
04/11/994 November 1999 | SECRETARY RESIGNED |
04/11/994 November 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | 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