GPS LOCUMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Accounts for a small company made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/09/226 September 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR IAN OXLEY / 29/12/2020

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM MAYFLOWER HOUSE 128A HIGH STREET BILLERICAY ESSEX CM12 9DF ENGLAND

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OXLEY / 29/12/2020

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER BROWN / 29/12/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081471600002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OXLEY / 29/05/2019

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081471600001

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 02/07/16 STATEMENT OF CAPITAL GBP 400

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 61 - 65 CHAPEL STREET CHAPEL STREET BILLERICAY ESSEX CM12 9LT

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE OXLEY / 10/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OXLEY / 10/11/2015

View Document

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

View Document

23/09/1523 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 1600

View Document

26/08/1526 August 2015 SECRETARY APPOINTED JACQUELINE OXLEY

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 01/12/13 STATEMENT OF CAPITAL GBP 1400

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM CURA HOUSE UNIT 3 RADFORD WAY BILLERICAY ESSEX CM12 0DX UNITED KINGDOM

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JONATHAN PETER BROWN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM EAST SUITE WESTGATE COURT WESTERN ROAD BILLERICAY ESSEX CM12 9DY UNITED KINGDOM

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 107 NORSEY ROAD BILLERICAY CM11 1BU UNITED KINGDOM

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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