- Company Overview for GE HEALTHCARE SERVICES LIMITED (02227017)
- Filing history for GE HEALTHCARE SERVICES LIMITED (02227017)
- People for GE HEALTHCARE SERVICES LIMITED (02227017)
- Charges for GE HEALTHCARE SERVICES LIMITED (02227017)
- More for GE HEALTHCARE SERVICES LIMITED (02227017)
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) |
---|---|---|---|
26 Sep 2024 | SH19 |
Statement of capital on 26 September 2024
|
|
26 Sep 2024 | SH20 | Statement by Directors | |
26 Sep 2024 | CAP-SS | Solvency Statement dated 29/08/24 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
15 Nov 2023 | CERTNM |
Company name changed ge industrial finance uk LIMITED\certificate issued on 15/11/23
|
|
24 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
24 May 2023 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
10 Jan 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 September 2019 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | PSC05 | Change of details for Ge Medical Systems Limited as a person with significant control on 30 September 2019 | |
16 Aug 2019 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
26 Apr 2019 | TM01 | Termination of appointment of Jonathan Isaac Wainberg as a director on 5 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Jesus Blasco Suarez as a director on 2 April 2019 | |
26 Mar 2019 | PSC07 | Cessation of Ge Capital Corporation (Holdings) as a person with significant control on 26 March 2019 |