GT ENGINE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Termination of appointment of Ian Bartholomew as a director on 2025-05-06 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
16/12/2416 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
10/12/2410 December 2024 | Registration of charge 073017520005, created on 2024-12-09 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
10/06/2410 June 2024 | Appointment of Mr Ian Bartholomew as a director on 2024-05-25 |
07/06/247 June 2024 | Appointment of Richard Huff as a director on 2024-05-25 |
07/06/247 June 2024 | Appointment of Philip Jay Anson, Jr as a director on 2024-05-25 |
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 |
06/06/246 June 2024 | Appointment of Mr Simon David Morton as a director on 2024-05-25 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
03/06/203 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/08/1519 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/12/145 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/11/1425 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073017520004 |
13/08/1413 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1311 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
24/06/1324 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
26/07/1226 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
25/04/1225 April 2012 | COMPANY NAME CHANGED P3 ENGINE SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/12 |
25/04/1225 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/12/1121 December 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
28/09/1128 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DONOHOE |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLWOOD |
24/08/1124 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 38 RAYNHAM ROAD BISHOP`S STORTFORD HERTFORDSHIRE CM23 5PE ENGLAND |
24/08/1124 August 2011 | DIRECTOR APPOINTED MR THOMAS SINCLAIR |
03/11/103 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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