GT ENGINE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Ian Bartholomew as a director on 2025-05-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

10/12/2410 December 2024 Registration of charge 073017520005, created on 2024-12-09

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Registered office address changed from Suite 1, 7th Floor Broadway London SW1H 0BL England to Hangar 5 Airport Cargo Birmingham Airport Birmingham B26 3QN on 2024-06-26

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

10/06/2410 June 2024 Appointment of Mr Ian Bartholomew as a director on 2024-05-25

View Document

07/06/247 June 2024 Appointment of Richard Huff as a director on 2024-05-25

View Document

07/06/247 June 2024 Appointment of Philip Jay Anson, Jr as a director on 2024-05-25

View Document

06/06/246 June 2024 Registered office address changed from 6025 Taylors End Long Border Road London Stansted Airport Stansted Essex CM24 1RL to Suite 1, 7th Floor Broadway London SW1H 0BL on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Simon David Morton as a director on 2024-05-25

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073017520004

View Document

13/08/1413 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED P3 ENGINE SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

25/04/1225 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DONOHOE

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ALLWOOD

View Document

24/08/1124 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 38 RAYNHAM ROAD BISHOP`S STORTFORD HERTFORDSHIRE CM23 5PE ENGLAND

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR THOMAS SINCLAIR

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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