Advanced company searchLink opens in new window

GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED

Company number 06555836

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)
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
  • USD 56,000,002
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • USD 56,000,001
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