- Company Overview for GEL SYSTEMS LIMITED (01609936)
- Filing history for GEL SYSTEMS LIMITED (01609936)
- People for GEL SYSTEMS LIMITED (01609936)
- Charges for GEL SYSTEMS LIMITED (01609936)
- More for GEL SYSTEMS LIMITED (01609936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Jun 2024 | MR01 | Registration of charge 016099360005, created on 5 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
06 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Aug 2023 | MR04 | Satisfaction of charge 3 in full | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
14 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
18 Oct 2022 | MR01 | Registration of charge 016099360004, created on 14 October 2022 | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Graham Spencer Wood on 27 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Graham Spencer Wood on 20 September 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Hayley Raynsford on 4 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Frederick Michael John Raynsford on 4 February 2020 | |
18 Feb 2020 | PSC05 | Change of details for Castlebridge Holdings Limited as a person with significant control on 20 September 2019 | |
18 Feb 2020 | CH03 | Secretary's details changed for Hayley Raynsford on 20 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 14 Alphabet Square London E3 3RT to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 20 September 2019 | |
27 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 |