Advanced company searchLink opens in new window

GWM INSTALLATIONS LTD

Company number NI634474

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)
01 Dec 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
17 Aug 2022 PSC07 Cessation of Corre Holdings Sa as a person with significant control on 30 December 2019
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 PSC02 Notification of Corre Holdings Sa as a person with significant control on 2 April 2019
01 May 2019 SH10 Particulars of variation of rights attached to shares
01 May 2019 SH08 Change of share class name or designation
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 PSC01 Notification of George Mckane as a person with significant control on 20 November 2017
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
20 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
27 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
26 Jul 2017 CH01 Director's details changed for Mr George William Mckane on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from 9 Inverleith Drive Belfast BT4 1RS Northern Ireland to 9 Inverleith Drive Belfast BT4 1RJ on 26 July 2017
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates