- Company Overview for G E DOOR SOLUTIONS LIMITED (04445808)
- Filing history for G E DOOR SOLUTIONS LIMITED (04445808)
- People for G E DOOR SOLUTIONS LIMITED (04445808)
- Charges for G E DOOR SOLUTIONS LIMITED (04445808)
- More for G E DOOR SOLUTIONS LIMITED (04445808)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a medium company made up to 31 July 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
28 Nov 2023 | AA | Accounts for a medium company made up to 31 July 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Dec 2022 | AA | Full accounts made up to 31 July 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
24 Jan 2022 | CH01 | Director's details changed for Mrs Lucienne Lopes-Grilli on 24 January 2022 | |
15 Nov 2021 | AA | Accounts for a small company made up to 31 July 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Gary Evans as a director on 11 October 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
03 Mar 2021 | TM01 | Termination of appointment of Kevin Mark Higginson as a director on 1 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mrs Lucienne Lopes-Grilli as a director on 1 March 2021 | |
11 Dec 2020 | PSC02 | Notification of Dk Group Investments Limited as a person with significant control on 14 February 2019 | |
11 Dec 2020 | PSC07 | Cessation of Gary Evans as a person with significant control on 14 February 2019 | |
03 Dec 2020 | AA | Accounts for a small company made up to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
16 May 2019 | AD01 | Registered office address changed from Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU England to Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU on 16 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU on 16 May 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Phil Trebble as a director on 14 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Colin Gwyn Lewis as a director on 14 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Richard James Langmead as a director on 14 February 2019 | |
15 Feb 2019 | AA01 | Current accounting period shortened from 31 August 2019 to 31 July 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Rhiannon Evans as a secretary on 14 February 2019 |