- Company Overview for GTS ENERGY PROJECTS LTD (03504735)
- Filing history for GTS ENERGY PROJECTS LTD (03504735)
- People for GTS ENERGY PROJECTS LTD (03504735)
- More for GTS ENERGY PROJECTS LTD (03504735)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
08 Dec 2022 | PSC04 | Change of details for Mr. Jon Stewart Goodenough as a person with significant control on 23 November 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Bluebell Cottage Hollow Lane Carlton Colville Lowestoft Suffolk NR33 8HP England to 98 Lowestoft Road Worlingham Beccles NR34 7rd on 8 December 2022 | |
08 Dec 2022 | CH01 | Director's details changed for Mr. Jon Stewart Goodenough on 23 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
04 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Bluebell Cottage Hollow Lane Carlton Colville Lowestoft Suffolk NR33 8HP England to Bluebell Cottage Hollow Lane Carlton Colville Lowestoft Suffolk NR33 8HP on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 9 Arnott Avenue Gorleston Great Yarmouth Norfolk NR31 6HS to Bluebell Cottage Hollow Lane Carlton Colville Lowestoft Suffolk NR33 8HP on 1 October 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
12 Mar 2021 | TM01 | Termination of appointment of Sarah Jane Goodenough as a director on 1 March 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
15 Feb 2020 | CERTNM |
Company name changed gts cad LIMITED\certificate issued on 15/02/20
|
|
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates |