GPRM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Cessation of Gary Blackham as a person with significant control on 2021-07-16

View Document

09/06/259 June 2025 Change of details for Mr Michael Bruce Endean as a person with significant control on 2021-07-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Director's details changed for Mr Gary Blackham on 2022-11-29

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

26/11/1926 November 2019 CESSATION OF ROGER PAUL KING AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRUCE ENDEAN

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 10000

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 8333

View Document

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/10/09 PARTIAL EXEMPTION

View Document

09/01/109 January 2010 COMPANY NAME CHANGED QM ENGINEERING LTD CERTIFICATE ISSUED ON 09/01/10

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BLACKHAM / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL KING / 29/10/2009

View Document

01/09/091 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/098 August 2009 31/10/08 PARTIAL EXEMPTION

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 31/10/07 PARTIAL EXEMPTION

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1 4PZ

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 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