Advanced company searchLink opens in new window

GT ENGINE SERVICES LTD

Company number 07301752

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)
16 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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