Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 3 |
2023-09-30 |
insert managingdirector Gemma Ollerton |
2023-09-30 |
delete address Vermont House
Bradley Lane
Standish
Wigan
WN6 0XF |
2023-09-30 |
insert address Unity House,
Westwood Park,
Wigan,
WN3 4HE |
2023-09-30 |
insert client Menzies Hotels |
2023-09-30 |
insert client Urban Bubble |
2023-09-30 |
insert client Wigan & Leigh College |
2023-09-30 |
update person_description Ben O'Berg => Ben O'Berg |
2023-09-30 |
update person_description Carl Ollerton => Carl Ollerton |
2023-09-30 |
update person_description Cath Dahl => Cath Dahl |
2023-09-30 |
update person_description Craig Jenkinson => Craig Jenkinson |
2023-09-30 |
update person_description Gemma Ollerton => Gemma Ollerton |
2023-09-30 |
update person_description Stephen Parry => Stephen Parry |
2023-09-30 |
update person_title Gemma Ollerton: HR & Finance Director => Managing Director |
2023-09-30 |
update primary_contact Vermont House,
Bradley Lane,
Standish Wigan,
WN6 0XF => Unity House,
Westwood Park,
Wigan,
WN3 4HE |
2023-09-30 |
update website_status InternalTimeout => OK |
2023-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL OLLERTON |
2023-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA OLLERTON |
2023-07-07 |
update statutory_documents CESSATION OF HOWARD FRANK PARRY AS A PSC |
2023-04-07 |
delete address VERMONT HOUSE BRADLEY LANE STANDISH WIGAN ENGLAND WN6 0XF |
2023-04-07 |
insert address UNITY HOUSE WESTWOOD PARK WIGAN LANCASHIRE UNITED KINGDOM WN3 4HE |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-01-05 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL OLLERTON / 25/10/2022 |
2022-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2022 FROM
VERMONT HOUSE BRADLEY LANE
STANDISH
WIGAN
WN6 0XF
ENGLAND |
2022-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FRANK PARRY / 18/10/2022 |
2022-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN PARRY |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MR CARL OLLERTON |
2022-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARRY |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
2022-06-30 |
update statutory_documents DECLARATION OF INTEREST, SUB DIVISION OF SHARES 20/06/2022 |
2022-06-29 |
update statutory_documents SUB-DIVISION
20/06/22 |
2022-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE OLLERTON / 17/05/2022 |
2022-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART PARRY / 04/04/2022 |
2022-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FRANK PARRY / 04/04/2022 |
2022-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET PARRY / 04/04/2022 |
2022-03-17 |
update website_status OK => InternalTimeout |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-19 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete source_ip 77.68.76.109 |
2021-12-15 |
insert source_ip 91.197.228.166 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-06-20 |
insert person Ben O'Berg |
2021-06-20 |
insert person Kerry Houghton |
2021-06-20 |
update person_description Carl Ollerton => Carl Ollerton |
2021-06-20 |
update person_description Cath Dahl => Cath Dahl |
2021-06-20 |
update person_description Craig Jenkinson => Craig Jenkinson |
2021-06-20 |
update person_description Gemma Ollerton => Gemma Ollerton |
2021-06-20 |
update person_description Howard Parry => Howard Parry |
2021-06-20 |
update person_description Stephen Parry => Stephen Parry |
2021-06-20 |
update person_title Cath Dahl: Supervisor; Admin => Contract Coordinator |
2021-06-20 |
update person_title Craig Jenkinson: Mechanical Operations Supervisor => Mechanical Operations Manager |
2021-06-20 |
update person_title Gemma Ollerton: Logistics Director => HR & Finance Director |
2021-06-20 |
update person_title Stephen Parry: Legionella Operations Supervisor => Contract Manager |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-04 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-26 |
delete source_ip 88.208.244.188 |
2021-01-26 |
insert source_ip 77.68.76.109 |
2020-09-28 |
insert client Galloways Bakery |
2020-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART PARRY / 24/06/2020 |
2020-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE OLLERTON / 24/06/2020 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-06-20 |
delete general_emails en..@gmsservicesltd.co.uk |
2020-06-20 |
delete about_pages_linkeddomain addtoany.com |
2020-06-20 |
delete contact_pages_linkeddomain addtoany.com |
2020-06-20 |
delete email en..@gmsservicesltd.co.uk |
2020-06-20 |
delete index_pages_linkeddomain addtoany.com |
2020-06-20 |
delete management_pages_linkeddomain addtoany.com |
2020-06-20 |
delete product_pages_linkeddomain addtoany.com |
2020-06-20 |
delete terms_pages_linkeddomain addtoany.com |
2020-06-20 |
insert client Reneker Ltd |
2020-06-20 |
insert client Sure Group Limited |
2020-05-20 |
insert general_emails in..@gmsservicesltd.co.uk |
2020-05-20 |
insert email in..@gmsservicesltd.co.uk |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-19 |
delete address GMS House
Grove Lane
Standish
Wigan
WN6 0ES |
2020-02-19 |
delete contact_pages_linkeddomain goo.gl |
2020-02-19 |
insert address Vermont House
Bradley Lane
Standish
Wigan
WN6 0XF |
2020-02-19 |
update primary_contact GMS House
Grove La ne
Standish
Wigan
WN6 0ES => Vermont House,
Bradley Lane,
Standish Wigan,
WN6 0XF |
2020-02-07 |
delete address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE ENGLAND WN6 0ES |
2020-02-07 |
insert address VERMONT HOUSE BRADLEY LANE STANDISH WIGAN ENGLAND WN6 0XF |
2020-02-07 |
update registered_address |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
GMS HOUSE GROVE LANE
STANDISH
WIGAN
LANCASHIRE
WN6 0ES
ENGLAND |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2019-01-25 |
delete index_pages_linkeddomain gmsplumbing.webs.com |
2018-12-19 |
delete index_pages_linkeddomain silktide.com |
2018-12-19 |
delete person Jamie Johnson |
2018-12-19 |
insert contact_pages_linkeddomain goo.gl |
2018-12-19 |
insert person Craig Jenkinson |
2018-12-06 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2018-12-06 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-11-09 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-14 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-09-30 |
insert index_pages_linkeddomain silktide.com |
2017-08-19 |
update website_status DomainNotFound => OK |
2017-08-19 |
insert general_emails en..@gmsservicesltd.co.uk |
2017-08-19 |
delete address GMS House, Grove Lane, Standish, Wigan, Lancashire WN6 0ES |
2017-08-19 |
delete source_ip 217.113.170.228 |
2017-08-19 |
insert email en..@gmsservicesltd.co.uk |
2017-08-19 |
insert index_pages_linkeddomain addtoany.com |
2017-08-19 |
insert index_pages_linkeddomain gms.force.com |
2017-08-19 |
insert index_pages_linkeddomain gmsplumbing.webs.com |
2017-08-19 |
insert index_pages_linkeddomain nexuswebsites.co.uk |
2017-08-19 |
insert registration_number 4245767 |
2017-08-19 |
insert source_ip 88.208.244.188 |
2017-08-19 |
insert vat 776761872 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD FRANK PARRY |
2017-06-15 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE WN6 0ES |
2016-07-07 |
insert address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE ENGLAND WN6 0ES |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
GMS HOUSE GROVE LANE
STANDISH
WIGAN
LANCASHIRE
WN6 0ES |
2016-06-30 |
update statutory_documents 24/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-09 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-08-05 |
update website_status OK => FlippedRobots |
2015-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
GMS HOUSE GROVE LANE
STANDISH
WIGAN
LANCASHIRE
WN6 0ES |
2015-07-02 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE ENGLAND WN6 0ES |
2014-09-07 |
insert address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE WN6 0ES |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-09-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-08-04 |
update statutory_documents 24/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE UNITED KINGDOM WN6 0ES |
2013-09-06 |
insert address GMS HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE ENGLAND WN6 0ES |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-09-06 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
GMS HOUSE GROVE LANE
STANDISH
WIGAN
LANCASHIRE
WN6 0ES
UNITED KINGDOM |
2013-08-12 |
update statutory_documents 24/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-22 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 24/06/12 FULL LIST |
2012-06-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 24/06/11 FULL LIST |
2011-05-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-06 |
update statutory_documents 24/06/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANK PARRY / 01/06/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEWART PARRY / 01/06/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE OLLERTON / 01/06/2010 |
2010-04-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
UNIT 2 ROSEBRIDGE COURT
ROSEBRIDGE WAY INCE
WIGAN
LANCASHIRE
WN1 3DP |
2009-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEMMA PARRY / 12/07/2008 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-05-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
2001-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
11 SHAWBURY CLOSE
BLACKROD
BOLTON
LANCASHIRE BL6 5TN |
2001-07-26 |
update statutory_documents SECRETARY RESIGNED |
2001-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2001-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-23 |
update statutory_documents S366A DISP HOLDING AGM 04/07/01 |
2001-07-23 |
update statutory_documents S386 DISP APP AUDS 04/07/01 |
2001-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |