- Company Overview for GMET ENGINEERING LIMITED (06829162)
- Filing history for GMET ENGINEERING LIMITED (06829162)
- People for GMET ENGINEERING LIMITED (06829162)
- Charges for GMET ENGINEERING LIMITED (06829162)
- More for GMET ENGINEERING LIMITED (06829162)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
10 Jan 2024 | AA | Audited abridged accounts made up to 5 April 2023 | |
04 Apr 2023 | AA | Audited abridged accounts made up to 5 April 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
09 May 2022 | MR01 | Registration of charge 068291620001, created on 5 May 2022 | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 5 April 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 5 April 2020 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
03 Jan 2018 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
04 Oct 2017 | PSC01 | Notification of Robert Mawson as a person with significant control on 6 April 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
05 Jan 2016 | AD01 | Registered office address changed from Unit 5 Ingwell Hall Ingwell Drive Westlakes Science and Technology Park Moor Row Cumbria CA24 3JZ to John Bull House Silecroft Millom Cumbria LA18 5LR on 5 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|