GSM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

21/11/2421 November 2024 Change of details for Mr Gareth James Lyttle as a person with significant control on 2024-11-18

View Document

20/11/2420 November 2024 Director's details changed for Mr Gareth James Lyttle on 2024-11-18

View Document

20/11/2420 November 2024 Registered office address changed from 6 Westfield Court Mirfield WF14 9PT England to 22 Bracken Close Mirfield WF14 0HA on 2024-11-20

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES LYTTLE / 11/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES LYTTLE / 11/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CADDEN / 11/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LYTTLE / 11/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 109 WEST ROYD AVENUE MIRFIELD WEST YORKSHIRE WF14 9LD

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA CADDEN / 11/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA CADDEN / 11/08/2020

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES LYTTLE / 10/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES LYTTLE / 10/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYTTLE / 10/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA CADDEN / 10/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYTTLE / 10/09/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYTTLE / 11/07/2019

View Document

29/05/1929 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GARETH LYTTLE

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA CADDEN

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JAMES LYTTLE

View Document

13/05/1913 May 2019 CESSATION OF GARETH LYTTLE AS A PSC

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/08/1421 August 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