GE INSPECTION TECHNOLOGIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-11-09 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-11-09 View Report
Address. New address: 1 More London Place London SE1 2AF. Change date: 2023-11-03. Old address: Fir Tree Lane Groby Leicester LE6 0FH. 2023-11-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-11-03 View Report
Resolution. Description: Resolutions. 2023-11-03 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type dormant. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type dormant. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Persons with significant control. Psc name: Ge Industrial Consolidation Limited. Notification date: 2021-05-31. 2021-06-03 View Report
Persons with significant control. Psc name: Altair Filter Technology Ltd. Cessation date: 2021-05-31. 2021-06-03 View Report
Accounts. Accounts type dormant. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type dormant. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-10-08 View Report
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. 2019-08-09 View Report
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. 2019-08-09 View Report
Persons with significant control. Change date: 2019-07-31. Psc name: Altair Filter Technology Ltd. 2019-07-31 View Report
Accounts. Accounts type dormant. 2019-07-03 View Report
Confirmation statement. Statement with updates. 2018-10-16 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Altair Filter Technology Ltd. 2018-01-24 View Report
Persons with significant control. Withdrawal date: 2018-01-24. 2018-01-24 View Report
Capital. Description: Statement by Directors. 2017-12-14 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-14 View Report
Insolvency. Description: Solvency Statement dated 13/12/17. 2017-12-14 View Report
Resolution. Description: Resolutions. 2017-12-14 View Report
Officers. Appointment date: 2017-11-20. Officer name: Andrew Thomas Peter Budge. 2017-11-21 View Report
Officers. Appointment date: 2017-11-20. Officer name: Akhlesh Prasad Mathur. 2017-11-21 View Report
Officers. Officer name: Rohan James Daniels. Termination date: 2017-11-20. 2017-11-21 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type full. 2017-09-26 View Report
Officers. Appointment date: 2017-09-11. Officer name: Rohan James Daniels. 2017-09-18 View Report
Officers. Officer name: Kashmir Kaur Sidhu. Termination date: 2017-09-11. 2017-09-18 View Report
Officers. Termination date: 2017-09-11. Officer name: Robin Lee Evans. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Address. New address: Fir Tree Lane Groby Leicester LE6 0FH. Change date: 2015-02-26. Old address: Building 4 Leicester Road Rugby CV21 1BD. 2015-02-26 View Report
Accounts. Accounts type full. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Miscellaneous. Description: Section 519. 2013-11-08 View Report
Officers. Officer name: Robin Lee Evans. Change date: 2013-04-18. 2013-10-08 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: John Twydle. 2013-09-25 View Report
Officers. Officer name: Kashmir Kaur Sidhu. Change date: 2013-08-12. 2013-08-22 View Report