GMR BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Rowe (Sw) Holdings Ltd as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document (might not be available)

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document (might not be available)

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document (might not be available)

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document (might not be available)

28/07/2328 July 2023 Notification of Rowe (Sw) Holdings Ltd as a person with significant control on 2022-11-08

View Document (might not be available)

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document (might not be available)

27/07/2327 July 2023 Cessation of Louise Ann Rowe as a person with significant control on 2022-11-08

View Document (might not be available)

27/07/2327 July 2023 Cessation of Gordon Michael Rowe as a person with significant control on 2022-11-08

View Document (might not be available)

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document (might not be available)

24/09/2124 September 2021 Registered office address changed from C/O Precise Accountants Ltd, Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24

View Document (might not be available)

24/09/2124 September 2021 Registered office address changed from Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR United Kingdom to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANN ROWE

View Document (might not be available)

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON MICHAEL ROWE / 01/05/2019

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 01/05/19 STATEMENT OF CAPITAL GBP 22

View Document (might not be available)

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL ROWE / 01/06/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document (might not be available)

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM TRINITY HOUSE 3 FRIARS LANE THE BARBICAN PLYMOUTH DEVON PL1 2LG ENGLAND

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/08/1730 August 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document (might not be available)

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document (might not be available)

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O BARBICAN ACCOUNTANTS LTD BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA

View Document (might not be available)

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL ROWE / 01/06/2016

View Document (might not be available)

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document (might not be available)

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL ROWE / 01/03/2013

View Document (might not be available)

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O BARBICAN ACCOUNTANTS BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA UNITED KINGDOM

View Document (might not be available)

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document (might not be available)

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA

View Document (might not be available)

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MICHAEL ROWE / 01/07/2012

View Document (might not be available)

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document (might not be available)

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document (might not be available)

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MICHAEL ROWE / 06/08/2010

View Document (might not be available)

09/09/109 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document (might not be available)

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 19 BROOM PARK HOOE PLYMOUTH DEVON PL9 9QH

View Document (might not be available)

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 7 STANDARHAY CLOSE ELBURTON PLYMOUTH DEVON PL9 8PL

View Document (might not be available)

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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