Advanced company searchLink opens in new window

GTEK ELECTRICAL SERVICES LTD

Company number 12534008

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
03 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
21 Mar 2024 PSC04 Change of details for Mr, Graeme Maznik-Petty as a person with significant control on 20 March 2024
21 Mar 2024 CH01 Director's details changed for Mr, Graeme Maznik-Petty on 20 March 2024
20 Mar 2024 CH01 Director's details changed for Mrs Kayleigh Maznik-Petty on 20 March 2024
20 Mar 2024 PSC04 Change of details for Mrs Kayleigh Maznik-Petty as a person with significant control on 20 March 2024
19 Mar 2024 AD01 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to 5 Holyrood Street Newport Isle of Wight PO30 5AU on 19 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 PSC04 Change of details for Mr, Graeme Maznik-Petty as a person with significant control on 31 August 2023
22 Nov 2023 PSC01 Notification of Kayleigh Maznik-Petty as a person with significant control on 31 August 2023
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 100
25 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CH01 Director's details changed for Mrs Kayleigh Maznik-Petty on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mrs Kayleigh Maznik-Petty on 20 September 2022
16 Sep 2022 CH01 Director's details changed for Mr, Graeme Maznik-Petty on 13 September 2022
15 Sep 2022 CH01 Director's details changed for Mr, Graeme Maznik-Petty on 13 September 2022
15 Sep 2022 AD01 Registered office address changed from 2 Acacia Close Newport PO30 5FQ England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 15 September 2022
31 Aug 2022 CH01 Director's details changed for Mr, Graeme Maznik-Petty on 29 August 2022
29 Aug 2022 CH01 Director's details changed for Mrs Kayleigh M-Petty on 29 August 2022
01 Aug 2022 AP01 Appointment of Mrs Kayleigh M-Petty as a director on 1 August 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted