GTS GEVELTECHNIEK LTD.

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Registered office address changed to PO Box 4385, 08464732 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-29

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY NILED LIMITED

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/04/207 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 07/04/2020

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/01/185 January 2018 Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-01-05

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN GERARD HONKOOP

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, NO UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

18/08/1518 August 2015 Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to PO Box 4385 Cardiff CF14 8LH on 2015-08-18

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM DEPT 302E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

13/08/1413 August 2014 Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2014-08-13

View Document

13/08/1413 August 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom on 2014-04-23

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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