Advanced company searchLink opens in new window

GE INDUSTRIAL STERLING TREASURY SERVICES

Company number 09836119

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)
23 Apr 2024 PSC07 Cessation of Ge Industrial Treasury Holdings as a person with significant control on 19 March 2024
23 Apr 2024 PSC02 Notification of General Electric Company as a person with significant control on 19 March 2024
05 Apr 2024 TM01 Termination of appointment of Akhlesh Prasad Mathur as a director on 5 April 2024
05 Apr 2024 TM01 Termination of appointment of Andrew Thomas Peter Budge as a director on 5 April 2024
05 Apr 2024 AP01 Appointment of Mr John Kevin O'keeffe as a director on 5 April 2024
05 Apr 2024 AP01 Appointment of Craig Anthony Shellard as a director on 5 April 2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company be reduced from £38,000,001.00, divided INTO38,000,001 ordinary shares of £1.00 each, to £1.00 comprising 1 ordinary share of £1.00, by £38,000,000.00 be credited to distributable reserves. 18/03/2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
24 Apr 2023 AA Full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
22 Jun 2021 AA Full accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
14 Aug 2020 AA Full accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Andrew Thomas Peter Budge on 1 August 2019
19 Jul 2019 AA Full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 PSC02 Notification of Ge Industrial Treasury Holdings as a person with significant control on 23 November 2016
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018