GTS ENGINEERING & MANUFACTURING LTD
Company number 14392371
- Company Overview for GTS ENGINEERING & MANUFACTURING LTD (14392371)
- Filing history for GTS ENGINEERING & MANUFACTURING LTD (14392371)
- People for GTS ENGINEERING & MANUFACTURING LTD (14392371)
- More for GTS ENGINEERING & MANUFACTURING LTD (14392371)
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) |
---|---|---|---|
03 Feb 2025 | CERTNM |
Company name changed gts engineering recruitment LTD\certificate issued on 03/02/25
|
|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
10 Jul 2024 | CH01 | Director's details changed for Mr Kieron Wilson on 9 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
10 Jul 2024 | AP01 | Appointment of Mr Kieron Wilson as a director on 9 July 2024 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Nov 2023 | CERTNM |
Company name changed gts food & beverage LTD\certificate issued on 01/11/23
|
|
17 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
16 Jan 2023 | PSC07 | Cessation of Jordan Lawrie Wood as a person with significant control on 11 January 2023 | |
16 Jan 2023 | PSC07 | Cessation of Gregory John Mchugh as a person with significant control on 11 January 2023 | |
16 Jan 2023 | PSC02 | Notification of Gts Group Holdings Ltd as a person with significant control on 11 January 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from Unit 3a Cotswold Business Park Millfield Lane Luton Bedfordshire LU1 4AJ United Kingdom to Suite 7B Portmill House Portmill Lane Hitchin SG5 1DJ on 28 November 2022 | |
03 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-03
|