- Company Overview for G E P SERVICES LIMITED (05069034)
- Filing history for G E P SERVICES LIMITED (05069034)
- People for G E P SERVICES LIMITED (05069034)
- Charges for G E P SERVICES LIMITED (05069034)
- Insolvency for G E P SERVICES LIMITED (05069034)
- More for G E P SERVICES LIMITED (05069034)
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
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |