Advanced company searchLink opens in new window

GATES ENGINEERING & SERVICES GLOBAL LIMITED

Company number 06907534

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)
14 Jul 2014 MR04 Satisfaction of charge 1 in full
14 Jul 2014 MR04 Satisfaction of charge 3 in full
14 Jul 2014 MR04 Satisfaction of charge 2 in full
14 Jul 2014 MR04 Satisfaction of charge 5 in full
04 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • USD 1,000,000
23 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 CC04 Statement of company's objects
02 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
13 Jan 2012 AA Full accounts made up to 31 December 2010
15 Dec 2011 TM02 Termination of appointment of Michael John Hopster as a secretary
15 Dec 2011 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
15 Dec 2011 TM01 Termination of appointment of Michael Hopster as a director
13 Dec 2011 CH01 Director's details changed for Elizabeth Honor Lewzey on 4 July 2011
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 July 2009
  • USD 999.999
27 Jul 2011 AP01 Appointment of William Kenneth Brown as a director
25 Jul 2011 AP01 Appointment of Nicolas Paul Wilkinson as a director
25 Jul 2011 AP01 Appointment of Thomas C. Reeve as a director
07 Jul 2011 AD01 Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011
30 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 7
06 May 2011 AP01 Appointment of Elizabeth Honor Lewzey as a director
05 May 2011 TM01 Termination of appointment of Paul Flanagan as a director