GAMA SUPPORT SERVICES LIMITED

1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England
StatusACTIVE
Company No.02784991
CategoryPrivate Limited Company
Incorporated29 Jan 1993
Age31 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

GAMA SUPPORT SERVICES LIMITED is an active private limited company with number 02784991. It was incorporated 31 years, 4 months, 7 days ago, on 29 January 1993. The company address is 1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Ruback

Termination date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 1st Floor 25 Templer Avenue Farnborough Hampshire GU14 6FE

Old address: Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA

Change date: 2020-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gama Aviation Plc

Cessation date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Kevin Michael Godley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: James Foley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027849910006

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Michael Lees

Termination date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Darren Michael Millington

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-06

Officer name: Mrs Mine Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Godley

Appointment date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Michael Millington

Termination date: 2014-08-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027849910006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghassan Abdel-Khalek

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Michael Lees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Foley

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Paul Ewart Bristow

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Mr Darren Michael Millington

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Ghassan Abdel-Khalek

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Mr Marwan Abdel-Khalek

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Stephen Peter Wright

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-28

Officer name: Mr Darren Michael Millington

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / darren millington / 01/01/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ghassan abdel-khalek / 01/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin amos

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed darren michael millington

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ghassan abdel-khalek / 01/01/2006

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: 5TH floor 7/10 chandos street london W1G 9DQ

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

84 SPRINGFIELD ROAD (BRIGHTON) FREEHOLD LIMITED

84 SPRINGFIELD ROAD,BRIGHTON,BN1 6DE

Number:11644363
Status:ACTIVE
Category:Private Limited Company

FA-IBI LTD

VISTA CENTER,HOUNSLOW,TW4 6JQ

Number:08844002
Status:ACTIVE
Category:Private Limited Company

FLEX ELECTRICAL LTD

16 FROBISHER GARDENS,GUILDFORD,GU1 2NT

Number:10705473
Status:ACTIVE
Category:Private Limited Company

FORYOURBOTTOMDRAWER.COM LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:10411432
Status:ACTIVE
Category:Private Limited Company

J. STORES LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:07268044
Status:ACTIVE
Category:Private Limited Company

STREET FOOTBALL TO PRO LTD

SUITE 201A CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:11899760
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source