G E DOOR SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

25/11/2425 November 2024 Accounts for a medium company made up to 2024-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/11/2328 November 2023 Accounts for a medium company made up to 2023-07-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-07-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mrs Lucienne Lopes-Grilli on 2022-01-24

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-07-31

View Document

22/10/2122 October 2021 Termination of appointment of Gary Evans as a director on 2021-10-11

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM UNIT 5 LAWFORD HEATH INDUSTRIAL ESTATE LAWFORD HEATH LANE LAWFORD HEATH RUGBY CV23 9EU ENGLAND

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN

View Document

15/02/1915 February 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL TREBBLE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGMEAD

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR LYN DAVIES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY RHIANNON EVANS

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN VINCENT

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MS RHIANNON EVANS

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JASON PINCOMBE

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR COLIN LEWIS

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN DAVIES

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN PHILLIPS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR RYAN STEPHEN PHILLIPS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GLENN DAVIES

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR RICHARD JAMES LANGMEAD

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 25/10/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR RYAN ARTHUR VINCENT

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PHIL TREBBLE

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

01/06/101 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN EVANS / 24/05/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHIL TREBBLE

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DAWES

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 COMPANY NAME CHANGED G E HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 46-48 COITY ROAD BRIDGEND CF31 1XX

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 £ NC 1000/100000 29/05

View Document

24/07/0224 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 46-48 COITY ROAD BRIDGEND CF31 1XX

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company