Advanced company searchLink opens in new window

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company number 01196721

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)
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
07 Apr 2017 AP01 Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017
06 Apr 2017 AP01 Appointment of Paul Stewart Girling as a director on 30 March 2017
15 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 193,651,627.05
23 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 193,651,627.05
30 Jul 2015 AA Full accounts made up to 31 December 2014
22 Aug 2014 AUD Auditor's resignation
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 193,651,627.05
02 Jul 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 MISC Section 519
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 December 2013
  • GBP 193,651,627.05
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
02 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
08 Jul 2013 MEM/ARTS Memorandum and Articles of Association
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,721,386.65
21 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011