GARDNER DENVER GROUP SERVICES LIMITED

02193570
GARDNER DENVER LTD CROSS LANE TONG BRADFORD BD4 0SG

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2024 accounts Annual Accounts 29 Buy now
21 Mar 2024 officers Termination of appointment of secretary (Mark Elliott Grummett) 1 Buy now
20 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 27 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 28 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 28 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Change of particulars for director (Mr Michael Joseph Scheske) 2 Buy now
16 Dec 2020 accounts Annual Accounts 28 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 26 Buy now
06 Feb 2019 officers Appointment of director (Mr Michael Joseph Scheske) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Mark Robert Sweeney) 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 26 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 23 Buy now
13 Oct 2016 accounts Annual Accounts 22 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 24 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 24 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
10 Sep 2014 officers Appointment of director (Mr Mark Robert Sweeney) 2 Buy now
10 Sep 2014 officers Appointment of director (Mr Andrew Robert Schiesl) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Michael James Mcgrath) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Christopher Paul Barker) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (David Jacob Antoniuk) 1 Buy now
09 Apr 2014 auditors Auditors Resignation Company 1 Buy now
05 Nov 2013 auditors Auditors Resignation Company 1 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
18 Sep 2013 accounts Annual Accounts 22 Buy now
30 Aug 2013 officers Termination of appointment of director (Brent Walters) 1 Buy now
30 Aug 2013 officers Termination of appointment of director (Michael Larsen) 1 Buy now
27 Jun 2013 officers Appointment of director (Mr David Jacob Antoniuk) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Bradley Wideman) 1 Buy now
02 Oct 2012 annual-return Annual Return 8 Buy now
26 Sep 2012 accounts Annual Accounts 21 Buy now
13 Apr 2012 officers Appointment of director (Mr Michael James Mcgrath) 2 Buy now
13 Apr 2012 officers Appointment of director (Mr Bradley Lauren Wideman) 2 Buy now
14 Oct 2011 accounts Annual Accounts 21 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
04 Nov 2010 officers Appointment of director (Mr Michael Meyer Larsen) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Helen Cornell) 1 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 21 Buy now
21 Jun 2010 officers Termination of appointment of director (Jonathan Warr) 1 Buy now
24 Sep 2009 accounts Annual Accounts 21 Buy now
18 Sep 2009 annual-return Return made up to 18/09/09; full list of members 4 Buy now
18 Sep 2009 address Location of debenture register 1 Buy now
18 Sep 2009 address Location of register of members 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from springmill street bradford west yorkshire BD5 7HW 1 Buy now
04 Sep 2009 officers Director appointed mr brent andrew walters 1 Buy now
03 Sep 2009 officers Appointment terminated director jeremy steele 1 Buy now
24 Sep 2008 annual-return Return made up to 18/09/08; full list of members 4 Buy now
23 Sep 2008 officers Appointment terminated director tracy pagliara 1 Buy now
13 Aug 2008 officers Director's change of particulars / tracy pagliara / 01/06/2008 1 Buy now
22 Apr 2008 officers Director appointed christopher paul barker 1 Buy now
22 Apr 2008 officers Director appointed jeremy steele 1 Buy now
26 Mar 2008 accounts Annual Accounts 20 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
19 Oct 2007 annual-return Return made up to 18/09/07; full list of members 7 Buy now
14 Aug 2007 capital Particulars of contract relating to shares 2 Buy now
14 Aug 2007 capital Ad 13/07/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
06 Aug 2007 resolution Resolution 1 Buy now
31 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New secretary appointed 2 Buy now
14 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2006 accounts Annual Accounts 9 Buy now
13 Oct 2006 annual-return Return made up to 18/09/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 8 Buy now
12 Oct 2005 annual-return Return made up to 18/09/05; full list of members 7 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
29 Oct 2004 annual-return Return made up to 18/09/04; full list of members 8 Buy now
08 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers New director appointed 3 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
22 Dec 2003 accounts Annual Accounts 8 Buy now
10 Oct 2003 annual-return Return made up to 18/09/03; full list of members 7 Buy now
22 Sep 2003 officers Director resigned 1 Buy now
14 May 2003 officers Director resigned 1 Buy now
17 Oct 2002 accounts Annual Accounts 7 Buy now
24 Sep 2002 annual-return Return made up to 18/09/02; full list of members 7 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX 1 Buy now
23 Jan 2002 accounts Annual Accounts 8 Buy now
03 Oct 2001 annual-return Return made up to 18/09/01; full list of members 7 Buy now
08 Aug 2001 officers New secretary appointed 2 Buy now