GBMS TECH LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

17/03/2517 March 2025

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-05-30 to 2023-05-31

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Michael Lithgow Cbe Ceng Fiet on 2023-11-01

View Document

11/09/2311 September 2023 Termination of appointment of Andrew Robert Pearson as a director on 2023-09-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

23/09/2223 September 2022 Termination of appointment of Peter Charles Lawson as a director on 2022-08-31

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Simon Timothy Victor Simmons on 2021-02-01

View Document

13/05/2213 May 2022 Appointment of Mr Paul John Morrison as a director on 2022-05-04

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Appointment of Mr Peter Charles Lawson as a director on 2022-01-19

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

17/07/2117 July 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

30/06/2130 June 2021 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6DB on 2021-06-30

View Document

28/06/2128 June 2021 Director's details changed for Mr Andrew Robert Pearson on 2021-06-28

View Document

18/06/2118 June 2021 Appointment of Mr Andrew Robert Pearson as a director on 2021-06-17

View Document

18/06/2118 June 2021 Director's details changed for Mr Andrew Robert Pearson on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR IAN GEORGE HARPER

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BURTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

07/09/187 September 2018 ALTER ARTICLES 01/08/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR GARY MATTHEW JOHNSON

View Document

18/06/1818 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 SECOND FILING OF AP01 FOR LAURENCE HOWARD BURTON

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED G B M S TECH LTD CERTIFICATE ISSUED ON 26/10/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD ALLEN

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOVER

View Document

26/07/1626 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYHEW

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR ANTONY EMANUEL ALLEN

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ANTHONY THOMAS GOVER

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR REGINALD JOHN ALLEN

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR. JOHN ARTHUR MAYHEW

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR SIMON TIMOTHY SIMMONS

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR. LAURENCE HOWARD BURTON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR. BRADLEY ROBERT MORGAN

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR GORDON ROBERT GRANT

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM SUITE 1 COMPANY HOUSE 6 CHORLEY CLOSE LANGDON HILLS BASILDON ESSEX SS16 6ST ENGLAND

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED ABATIS TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/08/15

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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