Advanced company searchLink opens in new window

GMT ENGINEERING (LINCS) LTD

Company number 08483195

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 April 2021
11 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mrs Anne Strachan Taylor on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Gerald Mcauley Taylor on 8 April 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
19 Apr 2018 PSC01 Notification of Gerald Mcauley Taylor as a person with significant control on 6 April 2016
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mrs Anne Strachan Taylor as a director on 12 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jul 2016 CH01 Director's details changed for Mr Gerald Mcauley Taylor on 26 July 2016
16 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
05 Apr 2016 AD01 Registered office address changed from First Floor 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER to Hanover House 117/119 Cleethorpe Road Grimsby South Humberside DN31 3ET on 5 April 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100