Advanced company searchLink opens in new window

GT TECHNICAL SERVICES LIMITED

Company number 10488111

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)
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CH01 Director's details changed for Graham Terry on 14 March 2022
14 Mar 2022 PSC04 Change of details for Graham Terry as a person with significant control on 14 March 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
07 Aug 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 AD01 Registered office address changed from Layton Train 1 Town Quy Wharf Abbey Road Barking Essex IG11 7BZ England to 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 28 March 2019
27 Mar 2019 AD01 Registered office address changed from 21 Brendon Way Enfield EN1 2LF England to Layton Train 1 Town Quy Wharf Abbey Road Barking Essex IG11 7BZ on 27 March 2019
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
27 Sep 2018 AD01 Registered office address changed from 38B Stroud Green Road London N4 3ES England to 21 Brendon Way Enfield EN1 2LF on 27 September 2018
25 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
16 Jun 2017 AD01 Registered office address changed from 5 Bogarde Drive Wainscott Rochester Kent ME3 8GR United Kingdom to 38B Stroud Green Road London N4 3ES on 16 June 2017
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-21
  • GBP 1