THE GMS GRASSCUTTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Unit 1 J Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG United Kingdom to Unit 2 S1 Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 2025-04-23

View Document

22/04/2522 April 2025 Director's details changed for Mr Michael Douglas Wright on 2025-04-16

View Document

22/04/2522 April 2025 Change of details for Mr Michael Douglas Wright as a person with significant control on 2025-04-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/01/2431 January 2024 Change of details for Mr Michael Douglas Wright as a person with significant control on 2021-05-04

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

05/05/215 May 2021 COMPANY NAME CHANGED TIMEC 1755 LIMITED CERTIFICATE ISSUED ON 05/05/21

View Document

04/05/214 May 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

04/05/214 May 2021 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR MICHAEL DOUGLAS WRIGHT

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOUGLAS WRIGHT

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information