Advanced company searchLink opens in new window

G S M AUTOMOTIVE LIMITED

Company number 04236571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
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