GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED
Company number 06555836
- Company Overview for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Filing history for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- People for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Charges for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- More for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 9 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2024 | |
08 Nov 2024 | AA | Full accounts made up to 30 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
13 Dec 2022 | AA | Full accounts made up to 1 January 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
10 Dec 2021 | AA | Full accounts made up to 2 January 2021 | |
10 Jun 2021 | PSC05 | Change of details for Gates Holdings Limited as a person with significant control on 16 March 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 28 December 2019 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 | |
23 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
02 Apr 2020 | AP01 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 | |
14 Oct 2019 | AA | Full accounts made up to 28 December 2018 | |
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 30 December 2017 | |
13 Jun 2018 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 25 May 2018 |