- Company Overview for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
- Filing history for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
- People for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
- Insolvency for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
- Registers for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
- More for GE INSPECTION TECHNOLOGIES LIMITED (03645466)
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) |
---|---|---|---|
24 Jan 2018 | PSC02 | Notification of Altair Filter Technology Ltd as a person with significant control on 6 April 2016 | |
24 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2018 | |
14 Dec 2017 | SH20 | Statement by Directors | |
14 Dec 2017 | SH19 |
Statement of capital on 14 December 2017
|
|
14 Dec 2017 | CAP-SS | Solvency Statement dated 13/12/17 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AP01 | Appointment of Andrew Thomas Peter Budge as a director on 20 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Akhlesh Prasad Mathur as a director on 20 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Rohan James Daniels as a director on 20 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | AP01 | Appointment of Rohan James Daniels as a director on 11 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Kashmir Kaur Sidhu as a director on 11 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Robin Lee Evans as a director on 11 September 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
26 Feb 2015 | AD01 | Registered office address changed from Building 4 Leicester Road Rugby CV21 1BD to Fir Tree Lane Groby Leicester LE6 0FH on 26 February 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
15 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
08 Nov 2013 | MISC | Section 519 | |
08 Oct 2013 | CH01 | Director's details changed for Robin Lee Evans on 18 April 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 |