GMA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-08-31 with updates |
28/10/2428 October 2024 | Confirmation statement made on 2024-08-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 9A BARNFIELD TRADING ESTATE RAMSAY ROAD TIPTON WEST MIDLANDS DY4 9DU |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
28/02/1828 February 2018 | DIRECTOR APPOINTED MRS SANDRA DALZIEL |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/159 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/09/145 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 9A, RAMSEY ROAD BARNFIELD INDUSTRIAL ESTATE TIPTON DY4 9DU |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM DALZIEL / 30/01/2014 |
18/11/1318 November 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1314 January 2013 | 14/01/13 STATEMENT OF CAPITAL GBP 840 |
24/12/1224 December 2012 | SECRETARY APPOINTED ANDREW DONALD WILLIAM DALZIEL |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, SECRETARY GARY EVANS |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY EVANS |
07/09/127 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD JAMES EVANS / 31/08/2010 |
15/09/1015 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD WILLIAM DALZIEL / 31/08/2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/096 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
06/09/046 September 2004 | S366A DISP HOLDING AGM 31/08/04 |
31/08/0431 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/08/0431 August 2004 | SECRETARY RESIGNED |
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