- Company Overview for GD ENERGY SERVICES LTD (04155733)
- Filing history for GD ENERGY SERVICES LTD (04155733)
- People for GD ENERGY SERVICES LTD (04155733)
- Charges for GD ENERGY SERVICES LTD (04155733)
- More for GD ENERGY SERVICES LTD (04155733)
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2013 | SH02 | Sub-division of shares on 4 December 2013 | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |