Advanced company searchLink opens in new window

GMS CAM LTD

Company number 10763038

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)
16 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
15 Oct 2020 AD01 Registered office address changed from 1 Stable Farm Apartments Blackmore Park Hanley Swan Worcester WR8 0EF England to Allan Brown Accountancy and Taxation Services Ltd 18-22 Church Street Malvern WR14 2AY on 15 October 2020
10 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 Jun 2020 TM02 Termination of appointment of David Lunn as a secretary on 31 May 2020
17 Feb 2020 AD01 Registered office address changed from 7 Ham View Upton upon Severn WR8 0QE United Kingdom to 1 Stable Farm Apartments Blackmore Park Hanley Swan Worcester WR8 0EF on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Matthew Edmundson on 14 February 2020
17 Feb 2020 PSC04 Change of details for Mr Matthew Edmundson as a person with significant control on 14 February 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
03 Jul 2017 PSC07 Cessation of Sujitkumar Gajjar as a person with significant control on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Sujitkumar Gajjar as a director on 3 July 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 3