- Company Overview for GMM HYDRAULICS LTD (SC466182)
- Filing history for GMM HYDRAULICS LTD (SC466182)
- People for GMM HYDRAULICS LTD (SC466182)
- Charges for GMM HYDRAULICS LTD (SC466182)
- More for GMM HYDRAULICS LTD (SC466182)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | PSC01 | Notification of David John Macneil as a person with significant control on 18 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of David John Macneil as a director on 15 May 2023 | |
16 May 2023 | PSC07 | Cessation of David John Macneil as a person with significant control on 15 May 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
21 Dec 2020 | PSC04 | Change of details for Mrs Jane Ann Mcconville as a person with significant control on 7 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Jane Ann Mcconville on 7 December 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
15 Dec 2017 | CH01 | Director's details changed for Mr David John Macneil on 14 December 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mrs Jane Ann Mcconville on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr George Charles Goodall on 14 December 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | PSC01 | Notification of David Macneil as a person with significant control on 19 December 2016 | |
22 Aug 2017 | PSC01 | Notification of George Charles Goodall as a person with significant control on 19 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates |