GWM IT CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/08/244 August 2024 | Confirmation statement made on 2023-05-10 with no updates |
14/12/2214 December 2022 | Confirmation statement made on 2022-05-10 with no updates |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
06/04/226 April 2022 | Application to strike the company off the register |
25/03/2225 March 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Previous accounting period shortened from 2022-04-30 to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/06/1522 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/06/138 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/06/1122 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/06/1018 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALTER MILLER / 10/05/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY STORER / 01/11/2008 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 01/11/2007 |
20/06/0820 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY STORER / 01/11/2007 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/12/0729 December 2007 | REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 21 NEWLANDCRIAGS DRIVE ELDERSLIE JOHNSTONE RENFREWSHIRE PA5 9BL |
28/12/0728 December 2007 | SECRETARY RESIGNED |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: FLAT 17, GREENLAW HOUSE 6 GREENLAW AVENUE PAISLEY PA1 3RA |
05/07/075 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/08/0424 August 2004 | SECRETARY RESIGNED |
24/08/0424 August 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
31/07/0331 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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