GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD
Company number 02922478
- Company Overview for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
- Filing history for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
- People for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
- Charges for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
- Registers for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
- More for GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD (02922478)
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) |
---|---|---|---|
09 Jan 2019 | TM01 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Paul Damon Mckenna as a secretary on 9 January 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
29 Jan 2015 | AP01 | Appointment of Steven Moster as a director on 3 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Paul Mckenna Mes Holdings Ltd Silverstone Drive Gallagher Business Park Coventry CV6 6PA United Kingdom on 2 July 2013 | |
20 May 2013 | CERTNM |
Company name changed mes holdings LIMITED\certificate issued on 20/05/13
|
|
20 May 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Mr Nicholas John Marshall on 1 January 2011 |