Advanced company searchLink opens in new window

GE CAPITAL TLS LTD

Company number 02131552

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)
28 Dec 2017 PSC02 Notification of Ge Ese Uk Limited as a person with significant control on 6 April 2016
28 Dec 2017 PSC02 Notification of Key Leasing Limited as a person with significant control on 6 April 2016
28 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 28 December 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 TM01 Termination of appointment of Neil Campbell Smith as a director on 14 June 2017
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
04 May 2017 TM01 Termination of appointment of Kevin Thomas Griffin as a director on 28 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 Mr Shahryar Mufti as a director on 30 March 2017
20 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 156,802,464.5
25 Aug 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 156,802,464.5
14 Oct 2014 MISC Section 519 companies act 2006
19 Sep 2014 AUD Auditor's resignation
18 Jul 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 156,802,464.5
20 Nov 2013 AP01 Appointment of Neil Campbell Smith as a director
19 Nov 2013 TM01 Termination of appointment of Malachy Mcenroe as a director
19 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 November 2013
19 Nov 2013 TM01 Termination of appointment of Robert Fast as a director
19 Nov 2013 AP01 Appointment of Kevin Thomas Griffin as a director
19 Nov 2013 TM01 Termination of appointment of Karen Delamore as a director
19 Nov 2013 TM01 Termination of appointment of Paul Beadle as a director
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013