Advanced company searchLink opens in new window

GILKS (ELECTRICAL HOLDINGS) LIMITED

Company number 02440021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re-guarantee/debenture 18/12/2019
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