GURIT MATERIAL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Javier Perez Freije as a director on 2024-05-08

View Document

13/05/2413 May 2024 Appointment of Mr Javier Perez Freije as a secretary on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Philippe Wirth as a secretary on 2024-03-31

View Document

09/05/249 May 2024 Termination of appointment of Philippe Wirth as a director on 2024-03-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

23/07/2123 July 2021 Change of details for Gurit Holding Ag as a person with significant control on 2016-04-06

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR PHILIPPE WIRTH

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR LANCE THOMAS HILL

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN GAUTSCHI

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR RUDOLF HADORN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR RUDOLF HADORN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELO QUABBA

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY ANGELO QUABBA

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CESSATION OF GURIT HOLDING AG AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURIT HOLDING AG

View Document

03/08/173 August 2017 ADOPT ARTICLES 25/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 REDUCE ISSUED CAPITAL 13/01/2017

View Document

16/01/1716 January 2017 SOLVENCY STATEMENT DATED 13/01/17

View Document

16/01/1716 January 2017 STATEMENT BY DIRECTORS

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 34306206

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECRETARY APPOINTED ANGELO ROBERTO QUABBA

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY MARKUS KNUESLI

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARKUS KNUESLI

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARVEY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED STEFAN GAUTSCHI

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED ANGELO ROBERTO QUABBA

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS EDWIN KNUESLI / 01/02/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARKUS EDWIN KNUESLI / 01/02/2011

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS EDWIN KNUESLI / 12/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARKUS EDWIN KNUESLI / 12/07/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 12 PLUMTREE COURT, LONDON, EC4A 4HT

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HARVEY / 07/04/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/03/0711 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SHARES AGREEMENT OTC

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 £ NC 1000/52011300 12/09/02

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0212 July 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