Advanced company searchLink opens in new window

GERDA FACILITIES SERVICES LTD.

Company number 05042159

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
31 May 2023 TM01 Termination of appointment of Glendon James Collingwood Hall as a director on 31 May 2023
02 May 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
02 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
02 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
02 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
20 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
14 Nov 2022 AP01 Appointment of Mr Glendon James Collingwood Hall as a director on 1 November 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
19 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-01
19 Dec 2020 CONNOT Change of name notice
09 Dec 2020 AD01 Registered office address changed from 54 Chiswick Avenue Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY England to 54 Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY on 9 December 2020
15 Jul 2020 CH01 Director's details changed for Mr. Alastair John Thompson on 1 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Alan David Pealling on 1 July 2020
15 Jul 2020 MR04 Satisfaction of charge 050421590003 in full
09 Mar 2020 MR04 Satisfaction of charge 2 in full
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
06 Feb 2020 MR01 Registration of charge 050421590004, created on 3 February 2020
29 Oct 2019 AA Total exemption full accounts made up to 30 April 2019