G M R BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-01-28 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW QUINN / 11/02/2015 |
| 19/02/1519 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/02/146 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN SINGLETON / 11/02/2013 |
| 11/02/1311 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 2 ST PETERS CLOSE SHEFFIELD SOUTH YORKSHIRE S1 2EJ |
| 01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW QUINN / 28/01/2011 |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN SINGLETON / 28/01/2011 |
| 18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 91/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA UNITED KINGDOM |
| 30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GARRY OAKES |
| 30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER WHITTAKER |
| 24/06/1024 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 13/05/1013 May 2010 | PREVSHO FROM 31/01/2011 TO 31/03/2010 |
| 13/05/1013 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G M R BUILDING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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