G. C. M. S. WIND & STRINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/07/2414 July 2024 Micro company accounts made up to 2023-12-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP AIRD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM AIRD

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PHILIP WILLIAM AIRD

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR DAVID GRAHAM EMERSON

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ANDREW JOHN MARFLOW

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MARFLOW

View Document

05/03/165 March 2016 11/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 11/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/02/1414 February 2014 11/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ORGILL / 11/02/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 11/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 11/02/12 NO MEMBER LIST

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 ARTICLES OF ASSOCIATION

View Document

08/03/118 March 2011 ALTER ARTICLES 07/03/2011

View Document

14/02/1114 February 2011 11/02/11 NO MEMBER LIST

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 11/02/10 NO MEMBER LIST

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 1 1 SANDIACRE, STANDISH WIGAN GREATER MANCHESTER WN6 0TJ

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 19 OLD WINDMILL WAY LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BQ

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 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