GMS RECOVERY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mr Neil James Male on 2025-07-08

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

14/04/2314 April 2023 Change of details for Gms Group of Companies as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Secretary's details changed for Mr Neil James Male on 2023-03-20

View Document

27/03/2327 March 2023 Change of details for Mr Andrew Male as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Director's details changed for Mr Andrew Male on 2023-03-20

View Document

27/03/2327 March 2023 Director's details changed for Mr Neil James Male on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Accounts for a small company made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 16/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MALE / 16/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 16/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALE / 16/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / GMS GROUP OF COMPANIES / 02/03/2020

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MALE / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALE / 18/04/2019

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 29/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED GMS RESOLUTION LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM ONE CENTRAL BOULEVARD BLYTHE VALLET BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

05/09/175 September 2017 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/02/176 February 2017 SUB-DIVISION 09/01/17

View Document

06/02/176 February 2017 ADOPT ARTICLES 09/01/2017

View Document

06/02/176 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED GMS DEBT RESOLUTION LIMITED CERTIFICATE ISSUED ON 10/11/16

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MALE / 27/05/2016

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED GMS LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

18/05/1618 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALE / 03/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MALE / 03/03/2010

View Document

04/05/104 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GOLD

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOLDSMITH

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MALE / 20/06/2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 11TH FLOOR QUAYSIDE 252-260 BROAD STREET BIRMINGHAM B1 2HF

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 SECRETARY APPOINTED NEIL MALE

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN GOLDSMITH

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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