GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1926 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/07/1924 July 2019 SAIL ADDRESS CREATED

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

View Document

19/07/1919 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1919 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1919 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART GIRLING / 01/05/2019

View Document

06/02/196 February 2019 REDUCE ISSUED CAPITAL 31/01/2019

View Document

06/02/196 February 2019 STATEMENT BY DIRECTORS

View Document

06/02/196 February 2019 SOLVENCY STATEMENT DATED 31/01/19

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1924 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 198251608.05

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE ESE UK LIMITED

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHEELER

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANN BRENNAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DWYER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ZACHARY CITRON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED JONATHAN LAWRENCE JOHN GATT

View Document

06/04/176 April 2017 DIRECTOR APPOINTED PAUL STEWART GIRLING

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 AUDITOR'S RESIGNATION

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 SECTION 519

View Document

30/12/1330 December 2013 27/12/13 STATEMENT OF CAPITAL GBP 193651627.05

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 12/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DWYER / 12/08/2013

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

08/07/138 July 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 ALTER ARTICLES 17/06/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 2721386.65

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/107 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DWYER / 01/10/2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANN ELIZABETH BRENNAN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 REGISTERED OFFICE CHANGED ON 22/01/06 FROM: 3RD FLOOR 1 TREVELYAN SQUARE BOAR LANE LEEDS WEST YORKSHIRE LS1 6HP

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/09/0317 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 AUD AUTH 2 PREPARE ACCO 12/08/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0324 July 2003 LOAN REPAYMENT 01/07/03

View Document

24/07/0324 July 2003 REPAYMENT OF LOAN 01/07/03

View Document

24/07/0324 July 2003 LOANS 01/07/03

View Document

24/07/0324 July 2003 LOANS 01/07/03

View Document

24/07/0324 July 2003 REPAY LOANS 01/07/03

View Document

24/07/0324 July 2003 LOANS 01/07/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: EDWARD WAY BURGESS HILL WEST SUSSEX RH15 9UD

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HL

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: EDWARD WAY BURGESS HILL WEST SUSSEX RH15 9UD

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED P & P LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 ADOPT MEM AND ARTS 05/01/98

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED PERSONAL COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/10/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: TODD HALL CARRS INDUSTRIAL ESTATE HASLINGDEN, ROSSENDALE LANCASHIRE, BB4 5HU

View Document

07/09/957 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

18/02/9418 February 1994 EXEMPTION FROM APPOINTING AUDITORS 26/11/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: 218 & 220-226 BISHOPSGATE LONDON EC2M 4JS

View Document

28/01/9128 January 1991 S.366A, S.252, S.386 16/01/91

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/12/9020 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/9020 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/12/9020 December 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/12/9020 December 1990 REREGISTRATION PLC-PRI 21/11/90

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/897 August 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

17/12/8717 December 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/11/875 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 231087

View Document

05/11/875 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS S 231087

View Document

28/07/8728 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

17/07/8617 July 1986 ALTER SHARE STRUCTURE

View Document

02/07/862 July 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

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