- Company Overview for GTS MAINTENANCE LIMITED (03301417)
- Filing history for GTS MAINTENANCE LIMITED (03301417)
- People for GTS MAINTENANCE LIMITED (03301417)
- Charges for GTS MAINTENANCE LIMITED (03301417)
- More for GTS MAINTENANCE LIMITED (03301417)
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) |
---|---|---|---|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
02 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Richard Green on 1 October 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Shane Robert Green on 1 October 2013 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr Shane Robert Green on 8 February 2013 | |
08 Feb 2013 | CH03 | Secretary's details changed for Mrs Margaret Haywood on 8 February 2013 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Dec 2012 | AP01 | Appointment of Mr Richard Green as a director | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
21 Jan 2010 | AD01 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4ES on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Shane Robert Green on 12 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Margaret Haywood on 12 January 2010 | |
21 Jan 2010 | CH04 | Secretary's details changed for Business Action Limited on 12 January 2010 |