Gerard Project Management Services Ltd is a private limited company. Situated at Suite 1A, Sovereign House, Bramhall SK7 1AW, the above-mentioned 6 years old firm was incorporated on 2018-02-16 and is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). 1 director can be found in this firm: Steven G. (appointed on 16 February 2018).
About
Name: Gerard Project Management Services Ltd
Number: 11210961
Incorporation date: 2018-02-16
End of financial year: 31 July
Address:
Suite 1a
Sovereign House
Bramhall
SK7 1AW
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Steven G.
16 February 2018
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2019-07-31
Current Assets
146,390
Total Assets Less Current Liabilities
104,348
The target date for Gerard Project Management Services Ltd confirmation statement filing is 2022-02-25. The most recent one was submitted on 2021-02-11. The deadline for a subsequent accounts filing is 30 April 2021. Last accounts filing was sent for the time up until 31 July 2019.
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
| gazette
Free Download
(1 page)
AD01
Address change date: 18th October 2022. New Address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
filed on: 18th, October 2022
| address
Free Download
(2 pages)
AD01
Address change date: 8th September 2021. New Address: Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 8th, September 2021
| address
Free Download
(2 pages)
TM01
5th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th February 2021
filed on: 13th, April 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 11th February 2020
filed on: 11th, February 2020
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st July 2019
filed on: 15th, November 2019
| accounts
Free Download
(6 pages)
AA01
Accounting reference date changed from 28th February 2019 to 31st July 2019
filed on: 7th, November 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 15th February 2019
filed on: 28th, February 2019
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 10th March 2018
filed on: 12th, March 2018
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 16th, February 2018
| incorporation