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)
24 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
17 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
21 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
03 Sep 2009 363a Return made up to 21/08/09; full list of members
04 Jul 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 288a Director appointed ann elizabeth brennan
22 Aug 2008 363a Return made up to 21/08/08; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
02 Nov 2007 AA Full accounts made up to 31 December 2006
25 Sep 2007 363a Return made up to 21/08/07; full list of members
15 Mar 2007 288b Director resigned
30 Oct 2006 288a New director appointed
19 Oct 2006 288c Director's particulars changed
11 Sep 2006 288a New director appointed
29 Aug 2006 363a Return made up to 21/08/06; full list of members
27 Jul 2006 288a New director appointed
07 Jul 2006 288b Director resigned