About

Registered Number: 06545860
Date of Incorporation: 27/03/2008 (16 years ago)
Company Status: Active
Registered Address: Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET,

 

Based in West Midlands, Gms Screening & Vetting Services Ltd was setup in 2008. Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Secretarial Appointments Limited, Corporate Appointments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 27 March 2008 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 27 March 2008 27 March 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
AD01 - Change of registered office address 29 September 2020
CH01 - Change of particulars for director 29 September 2020
PSC04 - N/A 29 September 2020
PSC04 - N/A 29 September 2020
CH03 - Change of particulars for secretary 29 September 2020
CS01 - N/A 01 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 September 2019
CH01 - Change of particulars for director 18 April 2019
PSC04 - N/A 18 April 2019
CH01 - Change of particulars for director 29 March 2019
CH01 - Change of particulars for director 29 March 2019
CH03 - Change of particulars for secretary 29 March 2019
PSC04 - N/A 29 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 September 2017
AD01 - Change of registered office address 05 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 March 2010
AA01 - Change of accounting reference date 05 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
287 - Change in situation or address of Registered Office 02 December 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.