- Company Overview for GAS TURBINE EFFICIENCY LIMITED (05396081)
- Filing history for GAS TURBINE EFFICIENCY LIMITED (05396081)
- People for GAS TURBINE EFFICIENCY LIMITED (05396081)
- Charges for GAS TURBINE EFFICIENCY LIMITED (05396081)
- More for GAS TURBINE EFFICIENCY LIMITED (05396081)
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
|
|
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
|
|
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
|
|
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 |