- Company Overview for GC M & E SERVICES LTD (NI609584)
- Filing history for GC M & E SERVICES LTD (NI609584)
- People for GC M & E SERVICES LTD (NI609584)
- More for GC M & E SERVICES LTD (NI609584)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
29 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
02 Aug 2017 | AD01 | Registered office address changed from Unit a28, Valley Business Centre 67 Church Road Newtownabbey Antrim Bt3 67L to Unit a28 Valley Business Centre 67 Church Road Newtownabbey Antrim BT36 7LS on 2 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of William Gibson as a director on 1 August 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jul 2016 | AP01 | Appointment of Mr Herbie Cochrane Gibson as a director on 15 November 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|