Advanced company searchLink opens in new window

GAS TURBINE EFFICIENCY LIMITED

Company number 05396081

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)
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Frank Garfield Avery as a director on 26 September 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,987,957.1618
  • USD 14,198,616
22 Sep 2015 CH01 Director's details changed for Mr Christopher Edward Milne Watson on 22 September 2015
21 May 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,987,957.158
  • USD 14,198,616
09 Apr 2015 CH01 Director's details changed for Steven Edward Zwolinski on 6 May 2014
09 Apr 2015 CH03 Secretary's details changed for Mr Alister James Mcgregor on 6 May 2014
09 Apr 2015 CH01 Director's details changed for Frank Garfield Avery on 6 May 2014
28 Aug 2014 AP01 Appointment of Catherine Elder as a director on 22 August 2014
28 Aug 2014 TM01 Termination of appointment of Mark Stephen Dobler as a director on 22 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
26 May 2014 AP03 Appointment of Mr Alister James Mcgregor as a secretary
26 May 2014 TM02 Termination of appointment of Robbie Brown as a secretary
08 May 2014 AD01 Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT on 8 May 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,987,957.161
  • USD 14,198,616
25 Jun 2013 AA Full accounts made up to 31 December 2012
20 Mar 2013 AD02 Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 March 2012
19 Jul 2012 CH01 Director's details changed for Mark Stephen Dobler on 29 June 2012
18 Jul 2012 AP01 Appointment of Mark Stephen Dobler as a director
13 Jul 2012 TM01 Termination of appointment of Mark Papworth as a director