GMS DEVELOPMENTS 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 | Director's details changed for Mr Matthew George Searle on 2025-09-18 |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 01/09/251 September 2025 | Director's details changed for Mr Matthew George Searle on 2025-09-01 |
| 20/05/2520 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-14 with updates |
| 28/05/2428 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Satisfaction of charge 082157930001 in full |
| 05/12/235 December 2023 | Registration of charge 082157930002, created on 2023-12-01 |
| 05/12/235 December 2023 | Registration of charge 082157930003, created on 2023-12-01 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | |
| 05/12/225 December 2022 | |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/10/2112 October 2021 | Change of details for Amy Laura Stafford as a person with significant control on 2021-03-31 |
| 11/10/2111 October 2021 | Director's details changed for Mr Graham John Searle on 2021-09-14 |
| 11/10/2111 October 2021 | Change of details for Holly Anne Searle as a person with significant control on 2021-03-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-14 with updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | ARTICLES OF ASSOCIATION |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SEARLE / 25/11/2019 |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY OLIVE SEARLE / 25/11/2019 |
| 14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN SEARLE |
| 14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SEARLE / 06/04/2016 |
| 14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY OLIVE SEARLE |
| 24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
| 24/04/2024 April 2020 | ADOPT ARTICLES 21/03/2020 |
| 24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082157930001 |
| 15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/09/1516 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/09/1423 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/11/1311 November 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 20/09/1320 September 2013 | 14/09/12 STATEMENT OF CAPITAL GBP 300100 |
| 05/06/135 June 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
| 14/09/1214 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/09/1214 September 2012 | Incorporation |
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