About

Registered Number: 05527150
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8BG,

 

Gms Security Services Ltd was founded on 03 August 2005 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 01 May 2020
PSC05 - N/A 03 March 2020
CS01 - N/A 14 August 2019
CH01 - Change of particulars for director 01 April 2019
CH01 - Change of particulars for director 29 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 05 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 August 2015
RESOLUTIONS - N/A 15 June 2015
AA - Annual Accounts 09 June 2015
TM01 - Termination of appointment of director 03 June 2015
MR01 - N/A 20 May 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
RESOLUTIONS - N/A 30 September 2011
SH01 - Return of Allotment of shares 30 September 2011
CC04 - Statement of companies objects 30 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 02 December 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 23 August 2006
RESOLUTIONS - N/A 16 August 2006
123 - Notice of increase in nominal capital 16 August 2006
287 - Change in situation or address of Registered Office 10 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Debenture 08 September 2010 Outstanding

N/A

Charge over book debts 05 September 2005 Outstanding

N/A

Debenture 05 September 2005 Outstanding

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.