GILKS (ELECTRICAL HOLDINGS) LIMITED
Company number 02440021
- Company Overview for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
- Filing history for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
- People for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
- Charges for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
- Registers for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
- More for GILKS (ELECTRICAL HOLDINGS) LIMITED (02440021)
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 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
07 Nov 2022 | PSC05 | Change of details for The Ethikos Group Ltd as a person with significant control on 7 November 2022 | |
01 Nov 2022 | AD03 | Register(s) moved to registered inspection location 10B Beam Street Nantwich Cheshire CW5 5LP | |
01 Nov 2022 | AD02 | Register inspection address has been changed from 10 Beam Street Nantwich Cheshire CW5 5LP England to 10B Beam Street Nantwich Cheshire CW5 5LP | |
27 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 May 2022 | MR01 | Registration of charge 024400210005, created on 13 April 2022 | |
14 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Dec 2021 | AD02 | Register inspection address has been changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 10 Beam Street Nantwich Cheshire CW5 5LP | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
26 Nov 2021 | AD04 | Register(s) moved to registered office address 10B Beam Street Nantwich Cheshire CW5 5LP | |
26 Jul 2021 | TM02 | Termination of appointment of Karen Wollaston as a secretary on 23 July 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Scott Martin Davis on 1 February 2021 | |
24 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | TM01 | Termination of appointment of Mark Colin Beeston as a director on 18 December 2019 | |
03 Jan 2020 | MR01 | Registration of charge 024400210004, created on 18 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Mark Colin Beeston as a person with significant control on 18 December 2016 | |
18 Dec 2019 | PSC02 | Notification of The Ethikos Group Ltd as a person with significant control on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Scott Martin Davis as a director on 18 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates |