GMS SERVICES LIMITED

Unity House Unity House, Wigan, WN3 4HE, Lancashire, United Kingdom
StatusACTIVE
Company No.04245767
CategoryPrivate Limited Company
Incorporated04 Jul 2001
Age22 years, 10 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gemma parry / 12/07/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 30/09/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KAMO INVESTMENTS LIMITED

1 SPRING MEWS,,W1U 6AS

Number:03791859
Status:ACTIVE
Category:Private Limited Company

ONLINE CLEANING UK LIMITED

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

THE DRESS HOUSE LTD

43 GUILDFORD STREET,LUTON,LU1 2NQ

Number:09497211
Status:ACTIVE
Category:Private Limited Company

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