GMS SERVICES LIMITED
Status | ACTIVE |
Company No. | 04245767 |
Category | Private Limited Company |
Incorporated | 04 Jul 2001 |
Age | 22 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GMS SERVICES LIMITED is an active private limited company with number 04245767. It was incorporated 22 years, 10 months, 19 days ago, on 04 July 2001. The company address is Unity House Unity House, Wigan, WN3 4HE, Lancashire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: Howard Frank Parry
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage satisfy charge full
Date: 01 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042457670004
Charge creation date: 2024-01-12
Documents
Mortgage satisfy charge full
Date: 04 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-03
Psc name: Carl Ollerton
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-03
Psc name: Gemma Ollerton
Documents
Cessation of a person with significant control
Date: 07 Jul 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-05
Psc name: Howard Frank Parry
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Mr Carl Ollerton
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
New address: Unity House Westwood Park Wigan Lancashire WN3 4HE
Change date: 2022-10-18
Old address: Vermont House Bradley Lane Standish Wigan WN6 0XF England
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-18
Officer name: Mr Howard Frank Parry
Documents
Termination secretary company with name termination date
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-05
Officer name: Susan Margaret Parry
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Ollerton
Appointment date: 2022-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-05
Officer name: Matthew Stewart Parry
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Resolution
Date: 30 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH02
Date: 2022-06-20
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-17
Officer name: Mrs Gemma Louise Ollerton
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-04
Officer name: Matthew Stewart Parry
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Frank Parry
Change date: 2022-04-04
Documents
Change person secretary company with change date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Margaret Parry
Change date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-24
Officer name: Matthew Stewart Parry
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Louise Ollerton
Change date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: Vermont House Bradley Lane Standish Wigan WN6 0XF
Old address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES England
Change date: 2020-01-03
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Howard Frank Parry
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
Old address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES
New address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES
Change date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES
Change date: 2015-07-02
New address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: Gms House Grove Lane Standish Wigan Lancashire WN6 0ES United Kingdom
Change date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 10 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mrs Gemma Louise Ollerton
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Frank Parry
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Stewart Parry
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Old address: Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP
Change date: 2010-02-03
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gemma parry / 12/07/2008
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 30/09/02
Documents
Legacy
Date: 19 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 19/12/01 from: 11 shawbury close blackrod bolton lancashire BL6 5TN
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 23/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ECOSSE ENGINEERING (MORAY) LIMITED
WELLSIDE SWEETHILLOCK FARM,FORRES,IV36 2RA
Number: | SC382685 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERMANY HONEW CHEMICAL INDUSTRY GROUP CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11898972 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRING MEWS,,W1U 6AS
Number: | 03791859 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CITY POINT,LONDON,EC2Y 9HT
Number: | 06914200 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODNEY NEIL FINANCIAL SERVICES (BLAIRGOWRIE) LIMITED
33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW
Number: | SC209096 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GUILDFORD STREET,LUTON,LU1 2NQ
Number: | 09497211 |
Status: | ACTIVE |
Category: | Private Limited Company |