(CS01) Confirmation statement with updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 31, 2020
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 31, 2020
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Gmb Air Conditioning & Ventilation Services Ltd Unit 1 Pebsham Rural Business Centre Pebsham Lane Bexhill on Sea East Sussex TN40 2RZ United Kingdom to Units 3-4 Pebsham Lane Bexhill-on-Sea TN40 2RZ on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 22, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 18, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 16, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Delves Avenue Tunbridge Wells Kent TN2 5DP to Gmb Air Conditioning & Ventilation Services Ltd Unit 1 Pebsham Rural Business Centre Pebsham Lane Bexhill on Sea East Sussex TN40 2RZ on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 8, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) On October 8, 2018 - new secretary appointed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 22, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 22, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 22, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 22, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gmb mechanical services LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 22, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(8 pages)
|