Advanced company searchLink opens in new window

GTI HOIST LIMITED

Company number 09218086

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 26 March 2024 with no updates
29 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
23 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
22 Jul 2022 PSC04 Change of details for Mr Lee David Murrell as a person with significant control on 21 July 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
07 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
24 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2021 TM01 Termination of appointment of Scott Grant as a director on 29 September 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
14 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
15 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Mar 2019 AP01 Appointment of Mr Michael Edward Ferguson as a director on 14 January 2019
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
24 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
15 May 2018 AD01 Registered office address changed from 25 Spinney Way Needingworth St. Ives Cambridgeshire PE27 4SR to Autec Training Oxney Road Peterborough PE1 5YW on 15 May 2018
20 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
13 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
23 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1