Persons with significant control. Cessation date: 2023-11-15. Psc name: Ge Industrial Consolidation Limited. |
2023-11-16 |
View Report |
Persons with significant control. Psc name: General Electric Company. Notification date: 2023-11-15. |
2023-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-21 |
View Report |
Accounts. Accounts type dormant. |
2023-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-22 |
View Report |
Accounts. Accounts type dormant. |
2022-02-04 |
View Report |
Accounts. Accounts type dormant. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Accounts. Accounts type full. |
2020-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-21 |
View Report |
Officers. Termination date: 2019-10-16. Officer name: Paul Stewart Girling. |
2019-10-17 |
View Report |
Accounts. Accounts type full. |
2019-09-30 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. |
2019-08-09 |
View Report |
Officers. Officer name: Andrew Thomas Peter Budge. Change date: 2019-08-01. |
2019-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-02 |
View Report |
Officers. Officer name: Mr Paul Stewart Girling. Change date: 2019-05-01. |
2019-05-02 |
View Report |
Accounts. Accounts type full. |
2018-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-23 |
View Report |
Persons with significant control. Psc name: Ge Industrial Consolidation Limited. Notification date: 2016-12-07. |
2018-01-04 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-04. |
2018-01-04 |
View Report |
Officers. Officer name: Kashif Mahmood Bhatti. Termination date: 2017-09-30. |
2017-10-02 |
View Report |
Officers. Officer name: Joseph Preston Swithenbank. Termination date: 2017-09-11. |
2017-09-19 |
View Report |
Accounts. Change account reference date company current extended. |
2017-07-17 |
View Report |
Officers. Termination date: 2017-06-27. Officer name: Gillian May Wheeler. |
2017-07-04 |
View Report |
Officers. Appointment date: 2017-06-20. Officer name: Andrew Thomas Peter Budge. |
2017-07-04 |
View Report |
Officers. Appointment date: 2017-06-20. Officer name: Akhlesh Prasad Mathur. |
2017-07-04 |
View Report |
Officers. Officer name: Ann Elizabeth Brennan. Termination date: 2017-05-23. |
2017-06-01 |
View Report |
Officers. Termination date: 2017-05-03. Officer name: Stephen John Dwyer. |
2017-05-22 |
View Report |
Officers. Termination date: 2017-04-21. Officer name: Zachary Joseph Citron. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Officers. Officer name: Mr Joseph Preston Swithenbank. Appointment date: 2017-03-30. |
2017-04-07 |
View Report |
Officers. Officer name: Kashif Mahmood Bhatti. Appointment date: 2017-03-30. |
2017-04-06 |
View Report |
Officers. Appointment date: 2017-03-30. Officer name: Paul Stewart Girling. |
2017-04-06 |
View Report |
Resolution. Description: Resolutions. |
2016-12-14 |
View Report |
Accounts. Accounts type dormant. |
2016-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-25 |
View Report |
Accounts. Accounts type dormant. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Accounts. Accounts type full. |
2015-03-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-08-28 |
View Report |
Auditors. Auditors resignation company. |
2014-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-08 |
View Report |
Miscellaneous. Description: Section 519. |
2014-01-29 |
View Report |
Resolution. Description: Resolutions. |
2013-12-17 |
View Report |
Change of constitution. Statement of companys objects. |
2013-12-11 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2013-12-06 |
View Report |
Incorporation. Re registration memorandum articles. |
2013-12-06 |
View Report |
Change of name. Reregistration assent. |
2013-12-06 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2013-12-06 |
View Report |
Address. Change date: 2013-10-28. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF. |
2013-10-28 |
View Report |