GLOBAL MAINTENANCE TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 27/11/2020

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 01/01/2019

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 01/01/2019

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

27/11/2027 November 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 27/11/2020

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 27/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 4 GOWERS FARM TUMBLERS GREEN BRAINTREE ESSEX CM77 8AZ UNITED KINGDOM

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 08/11/2017

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 08/11/2017

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 2 GRAFTON PLACE MONTROSE ROAD CHELMSFORD ESSEX CM2 6TG

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/05/1427 May 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

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 SAIL ADDRESS CREATED

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 03/12/2009

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 03/12/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 03/12/2009

View Document

21/04/1021 April 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBINSON / 31/03/2008

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROBINSON / 31/03/2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 COMPANY NAME CHANGED PROTIS U.K. LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 210 HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 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