GENERAL SEMICONDUCTOR INDUSTRIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/02/2416 February 2024 Register inspection address has been changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Satisfaction of charge 3 in full

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/10/2130 October 2021 Register(s) moved to registered inspection location Aldwych House Winchester Street Andover Hampshire SP10 2EA

View Document

28/10/2128 October 2021 Register inspection address has been changed to Aldwych House Winchester Street Andover Hampshire SP10 2EA

View Document

28/10/2128 October 2021 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Unit 1, Manor Farm Business Centre Gussage St Michael Wimborne Dorset BH21 5HT on 2021-10-28

View Document

01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 SECRETARY APPOINTED LEWIS JOHN FANNER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIZZY GEORGE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY KIZZY GEORGE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN FANNER / 06/04/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN FANNER / 22/01/2013

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM UNIT 12 MAYFIELD AVENUE IND EST WEYHILL ANDOVER HAMPSHIRE SP11 8HU

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIZZY MARIE GEORGE / 02/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KIZZY MARIE GEORGE / 02/12/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIZZY WILSON / 25/08/2008

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT 12 MAYFIELD INDUSTRIAL PK WEYHILL ANDOVER HAMPSHIRE SP11 8HU

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM W MIDS B2 5DN

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company