- Company Overview for GT ENGINE SERVICES LTD (07301752)
- Filing history for GT ENGINE SERVICES LTD (07301752)
- People for GT ENGINE SERVICES LTD (07301752)
- Charges for GT ENGINE SERVICES LTD (07301752)
- More for GT ENGINE SERVICES LTD (07301752)
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) |
---|---|---|---|
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | MA | Memorandum and Articles of Association | |
10 Dec 2024 | MR01 | Registration of charge 073017520005, created on 9 December 2024 | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2024 | MR04 | Satisfaction of charge 073017520004 in full | |
26 Jun 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor Broadway London SW1H 0BL England to Hangar 5 Airport Cargo Birmingham Airport Birmingham B26 3QN on 26 June 2024 | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2024 | MA | Memorandum and Articles of Association | |
10 Jun 2024 | AP01 | Appointment of Mr Ian Bartholomew as a director on 25 May 2024 | |
07 Jun 2024 | AP01 | Appointment of Philip Jay Anson, Jr as a director on 25 May 2024 | |
07 Jun 2024 | AP01 | Appointment of Richard Huff as a director on 25 May 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Simon David Morton as a director on 25 May 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 6025 Taylors End Long Border Road London Stansted Airport Stansted Essex CM24 1RL to Suite 1, 7th Floor Broadway London SW1H 0BL on 6 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | MA | Memorandum and Articles of Association | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
07 Apr 2021 | PSC02 | Notification of Gtes Holdings Limited as a person with significant control on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Thomas Sinclair as a director on 1 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Gregory Iain Macleod as a person with significant control on 1 April 2021 |