GMS ELECTRICAL MECHANICAL ENGINEERING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resignation of a liquidator

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-05-04

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-04

View Document

30/03/2230 March 2022 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Langley House Park Road East Finchley London N2 8EY on 2022-03-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL SEDGWICK / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL SEDGWICK / 07/12/2017

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO GAVIN MICHAEL SEDGWICK / 14/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CEO GAVIN MICHAEL SEDGWICK / 03/09/2015

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM 10 USK CLOSE WALSALL WS3 1LF UNITED KINGDOM

View Document

28/12/1428 December 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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