Advanced company searchLink opens in new window

G E P SERVICES LIMITED

Company number 05069034

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 Apr 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Article 94 be disapplied 22/03/2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/03/2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 22/03/2019
22 Mar 2019 MR01 Registration of charge 050690340001, created on 18 March 2019
20 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 PSC01 Notification of Janine Lynn Yorke as a person with significant control on 6 April 2016
09 Aug 2017 PSC01 Notification of John Alexander Chalmers as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
24 May 2017 CH01 Director's details changed for Mr John Alexander Chalmers on 19 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
11 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2014
28 Sep 2015 AD01 Registered office address changed from , Unit 15 Fallings Park Industrial Estate, Wolverhampton, West Midlands, WV10 9QU to Unit 15 Fallings Park Industrial Estate Wolverhampton West Midlands WV10 9QA on 28 September 2015
21 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
07 Jul 2014 AD01 Registered office address changed from , 104a Lord Street, Graisley, Wolverhampton, West Midlands, WV3 0QL on 7 July 2014
19 May 2014 TM01 Termination of appointment of Edmund Flanagan as a director
22 Jan 2014 AP01 Appointment of Mr Edmund Flanagan as a director