Advanced company searchLink opens in new window

GD ENERGY SERVICES LTD

Company number 04155733

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)
02 Nov 2016 CH03 Secretary's details changed for Dr Gareth Davies on 24 October 2016
31 Oct 2016 AP03 Appointment of Dr Gareth Davies as a secretary on 24 October 2016
12 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
28 Jul 2016 AD01 Registered office address changed from Regus House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 28 July 2016
27 Jul 2016 TM01 Termination of appointment of Kenneth Stephen Adams as a director on 4 July 2016
27 Jul 2016 TM01 Termination of appointment of Jose Tomás Ruiz Martinez as a director on 4 July 2016
27 Jul 2016 TM01 Termination of appointment of Enrique Ibañez Bosch as a director on 4 July 2016
11 May 2016 TM01 Termination of appointment of David Ian Lawson as a director on 15 March 2016
29 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 TM01 Termination of appointment of Kevin John Williams as a director on 15 March 2015
13 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 CH01 Director's details changed for Mr Kenneth Stephen Adams on 15 December 2014
16 Dec 2014 CERTNM Company name changed nuclear decommissioning services LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Regus House 1 Friary Temple Quay Bristol BS1 6EA to Regus House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 15 September 2014
18 Aug 2014 CH01 Director's details changed for Mr David Ian Lawson on 1 August 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
17 Dec 2013 SH02 Sub-division of shares on 4 December 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 04/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 CC04 Statement of company's objects
13 Dec 2013 AD01 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH England on 13 December 2013
13 Dec 2013 TM01 Termination of appointment of Peter Thompson as a director
13 Dec 2013 TM01 Termination of appointment of Christopher Thompson Bt as a director
13 Dec 2013 TM01 Termination of appointment of Michael Napper as a director