GROUND CONTROL TECHNOLOGIES UK LTD
Company number 05240202
- Company Overview for GROUND CONTROL TECHNOLOGIES UK LTD (05240202)
- Filing history for GROUND CONTROL TECHNOLOGIES UK LTD (05240202)
- People for GROUND CONTROL TECHNOLOGIES UK LTD (05240202)
- Charges for GROUND CONTROL TECHNOLOGIES UK LTD (05240202)
- More for GROUND CONTROL TECHNOLOGIES UK LTD (05240202)
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) |
---|---|---|---|
01 May 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr Stephen Eliot Smith on 20 November 2017 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Philip John Rouse on 17 August 2017 | |
12 Jun 2018 | CH01 | Director's details changed for Ms Kay Alison Barber on 17 August 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Darren Paul Clews as a director on 3 April 2018 | |
13 Apr 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
09 Jan 2018 | AP01 | Appointment of Mr Stephen Eliot Smith as a director on 20 November 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | PSC02 | Notification of Radio Bidco Limited as a person with significant control on 17 August 2017 | |
01 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2017 | |
29 Aug 2017 | AP01 | Appointment of Ms Kay Alison Barber as a director on 17 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Simon D'arcy Tremlett as a director on 17 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Jeff Martin as a director on 17 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Anthony Martin as a director on 17 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Simon D'arcy Tremlett as a secretary on 17 August 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Aug 2017 | MR01 | Registration of charge 052402020006, created on 17 August 2017 | |
18 Aug 2017 | MR01 | Registration of charge 052402020005, created on 17 August 2017 | |
07 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2004
|