Advanced company searchLink opens in new window

GTS MAINTENANCE LIMITED

Company number 03301417

Filter by category

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)
02 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
07 Feb 2014 CH01 Director's details changed for Mr Richard Green on 1 October 2013
07 Feb 2014 CH01 Director's details changed for Mr Shane Robert Green on 1 October 2013
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr Shane Robert Green on 8 February 2013
08 Feb 2013 CH03 Secretary's details changed for Mrs Margaret Haywood on 8 February 2013
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Dec 2012 AP01 Appointment of Mr Richard Green as a director
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4ES on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Shane Robert Green on 12 January 2010
21 Jan 2010 CH03 Secretary's details changed for Margaret Haywood on 12 January 2010
21 Jan 2010 CH04 Secretary's details changed for Business Action Limited on 12 January 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009