Advanced company searchLink opens in new window

GDC ENGINEERING LIMITED

Company number 03444544

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)
06 Nov 2019 AP01 Appointment of Mr Justin Scott Utz as a director on 27 September 2019
06 Nov 2019 AP01 Appointment of Mr Bradley Foreman as a director on 27 September 2019
30 Apr 2019 TM01 Termination of appointment of Hosam Abid H Andijani as a director on 17 April 2019
30 Apr 2019 TM01 Termination of appointment of Mohammad Hamada Alzeer as a director on 17 April 2019
10 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
09 Oct 2018 PSC02 Notification of Gdc Engineering Gmbh as a person with significant control on 1 October 2018
09 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 9 October 2018
09 Oct 2018 AD02 Register inspection address has been changed from 13-15 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England to 307 Aviation Business Park Hurn Christchurch BH23 6NW
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Jun 2018 AD01 Registered office address changed from 13-15 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ to 307 Aviation Way Aviation Business Park Hurn Christchurch BH23 6NW on 6 June 2018
14 May 2018 AA Accounts for a small company made up to 31 December 2016
24 Jan 2018 AP01 Appointment of Mr Ian Sidsaff as a director on 16 January 2018
27 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
11 Jul 2017 TM01 Termination of appointment of Nigel Patrick Garner as a director on 25 May 2017
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
19 Jul 2016 AA Accounts for a small company made up to 31 December 2015
02 Jan 2016 AA Full accounts made up to 31 December 2014
11 Nov 2015 AUD Auditor's resignation
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 AD02 Register inspection address has been changed from Unit 3 Teal Way Hemdale Business Park Nuneaton Warwickshire CV11 6GZ United Kingdom to 13-15 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
12 Aug 2015 AP03 Appointment of Ian Sidsaff as a secretary on 23 July 2015
12 Aug 2015 AD01 Registered office address changed from Unit 3 Teal Way Hemdale Business Park Nuneaton Warwickshire CV11 6GZ to 13-15 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ on 12 August 2015
10 Aug 2015 CERTNM Company name changed pfw aerospace engineering LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-23
10 Aug 2015 CONNOT Change of name notice