Advanced company searchLink opens in new window

GES SERVICE COMPANIES LIMITED

Company number 06067905

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)
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Oct 2022 AD01 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Block a Exhibition Way the Nec Birmingham B40 1PA on 31 October 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
30 Sep 2022 PSC05 Change of details for Viad Corp as a person with significant control on 30 September 2022
09 Aug 2022 AP01 Appointment of Mr Jason Stead as a director on 4 August 2022
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
31 Mar 2021 AA Full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
19 Mar 2020 AA Full accounts made up to 31 December 2018
21 Feb 2020 CH01 Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
13 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 TM01 Termination of appointment of Jason Popp as a director on 20 September 2019
08 Aug 2019 AD02 Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
15 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
09 Jan 2019 AP03 Appointment of Mr Michael Stewart as a secretary on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Jason Popp as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Nicholas John Marshall as a director on 9 January 2019
09 Jan 2019 TM02 Termination of appointment of Paul Damon Mckenna as a secretary on 9 January 2019