GLOBAL MECHANICAL AND RENEWABLE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-09-30 | 
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates | 
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-09-30 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 17/07/2417 July 2024 | Confirmation statement made on 2024-06-07 with no updates | 
| 07/11/237 November 2023 | Certificate of change of name | 
| 06/11/236 November 2023 | Appointment of Mrs Shelley Hobbs as a secretary on 2023-11-01 | 
| 06/11/236 November 2023 | Certificate of change of name | 
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-09-30 | 
| 25/10/2325 October 2023 | Amended total exemption full accounts made up to 2022-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-07 with no updates | 
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 02/03/232 March 2023 | Termination of appointment of Benjamin William Revell as a director on 2023-03-01 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 05/04/225 April 2022 | Appointment of Mr Benjamin William Revell as a director on 2022-04-04 | 
| 05/04/225 April 2022 | Registered office address changed from 130 Barr Road Gravesend Kent DA12 4DZ to Fleet Springhead Road Northfleet Gravesend DA11 8HJ on 2022-04-05 | 
| 15/10/2115 October 2021 | Appointment of Mrs Carly Louise Asbury as a director on 2021-10-01 | 
| 15/10/2115 October 2021 | Appointment of Mrs Sarah Chidgey as a director on 2021-10-01 | 
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-02 with no updates | 
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-09-30 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL | 
| 01/12/201 December 2020 | COMPANY NAME CHANGED TEMPLE COOLING LTD CERTIFICATE ISSUED ON 01/12/20 | 
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR DANIEL ASBURY | 
| 22/06/2022 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 | 
| 25/04/2025 April 2020 | COMPANY RESTORED ON 25/04/2020 | 
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES | 
| 25/04/2025 April 2020 | REGISTERED OFFICE CHANGED ON 25/04/2020 FROM WATERMAN HOUSE LORD STREET GRAVESEND DA12 1AW UNITED KINGDOM | 
| 04/02/204 February 2020 | STRUCK OFF AND DISSOLVED | 
| 19/11/1919 November 2019 | FIRST GAZETTE | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 03/09/183 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
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