About

Registered Number: 02343485
Date of Incorporation: 06/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 9 Viburnum Way, Hadley, Telford, TF1 5TH,

 

G M S Software Ltd was founded on 06 February 1989 with its registered office in Telford. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for G M S Software Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gary Lyndon N/A - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Shirley N/A - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 14 December 2010
CH01 - Change of particulars for director 03 December 2010
AD01 - Change of registered office address 03 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 31 March 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 27 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 29 March 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 18 October 1993
AUD - Auditor's letter of resignation 19 July 1993
AUD - Auditor's letter of resignation 16 July 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 04 March 1992
AA - Annual Accounts 28 November 1991
363a - Annual Return 05 June 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
287 - Change in situation or address of Registered Office 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1989
288 - N/A 15 February 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.