(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom on Tue, 29th Sep 2020 to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 16th Sep 2020 secretary's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 16th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 29th Mar 2019 secretary's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on Tue, 5th Sep 2017 to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Charterhouse Legge Street Birmingham B4 7EU on Wed, 24th Sep 2014 to 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Jun 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gms consultancy services (uk) LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Jun 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Mar 2012. Old Address: Gms House, 1 the Court Yard Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2011 from Thu, 30th Jun 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jun 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jun 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(19 pages)
|