Advanced company searchLink opens in new window

GE INSPECTION TECHNOLOGIES LIMITED

Company number 03645466

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)
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
  • GBP 1
14 Dec 2017 CAP-SS Solvency Statement dated 13/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2,143,157
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
  • GBP 2,143,157
15 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,143,157
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