GENERAC UK DSE MIDCO LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Alexander Johnson as a director on 2024-05-01

View Document

01/11/231 November 2023 Termination of appointment of David Thomson as a director on 2023-10-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Statement of capital on 2021-12-31

View Document

31/12/2131 December 2021

View Document

14/10/2114 October 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Resolutions

View Document

15/06/2115 June 2021 Satisfaction of charge 116078870001 in full

View Document

20/11/1820 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 118890025

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116078870001

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SOUTH / 12/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 12/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM
CAYZER HOUSE 30 BUCKINGHAM GATE
LONDON
SW1E 6NN
UNITED KINGDOM

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / CALEDONIA QUINT TOPCO LIMITED / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED DAVID THOMSON

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN SOUTH

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS HODGES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEADER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

10/10/1810 October 2018 CURRSHO FROM 31/10/2019 TO 31/05/2019

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR DUNCAN EDWARD JOHNSON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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