- Company Overview for G S M AUTOMOTIVE LIMITED (04236571)
- Filing history for G S M AUTOMOTIVE LIMITED (04236571)
- People for G S M AUTOMOTIVE LIMITED (04236571)
- Charges for G S M AUTOMOTIVE LIMITED (04236571)
- More for G S M AUTOMOTIVE LIMITED (04236571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
02 Jul 2018 | TM02 | Termination of appointment of Antony John Perry as a secretary on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Robert Harvey Ashmeade as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Brian Francis Xavier Reilly as a director on 2 July 2018 | |
02 Jul 2018 | AP03 | Appointment of Mr Robert Harvey Ashmeade as a secretary on 2 July 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Barry John Dodd as a director on 30 May 2018 | |
28 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Barry John Dodd as a person with significant control on 21 November 2016 | |
24 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
28 Jan 2016 | AA | Full accounts made up to 31 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Mar 2015 | AA | Accounts for a medium company made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Mr Andrew Charles Farthing as a director | |
18 Jan 2013 | AP01 | Appointment of Mr Antony John Perry as a director | |
18 Jan 2013 | AP01 | Appointment of Mrs Frances Dodd as a director | |
15 Jan 2013 | AA | Accounts for a medium company made up to 31 May 2012 | |
30 Nov 2012 | CERTNM |
Company name changed g s m industrial graphics LIMITED\certificate issued on 30/11/12
|
|
05 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a medium company made up to 31 May 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders |