G & P MECHANICAL & STRUCTURAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-19 with updates |
08/04/248 April 2024 | Secretary's details changed for Mr Gerald Lawson on 2024-04-01 |
08/04/248 April 2024 | Change of details for Mr Gerald Lawson as a person with significant control on 2024-04-01 |
08/04/248 April 2024 | Director's details changed for Mr Gerald Lawson on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Registered office address changed from Queenborough Business Centre Unit 1, Argent Road Queenborough, Sheerness Kent ME11 5HZ to Queenborough Business Centre Queenborough Business Centre Unit 1, Argent Road Queenborough, Sheerness Kent ME11 5HZ on 2023-08-29 |
29/08/2329 August 2023 | Change of details for Mr Michael Lawson as a person with significant control on 2023-08-29 |
29/08/2329 August 2023 | Director's details changed for Mr Michael Lawson on 2023-08-29 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-19 with updates |
05/01/225 January 2022 | Notification of Michael Lawson as a person with significant control on 2021-12-31 |
05/01/225 January 2022 | Change of details for Mr Gerald Lawson as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Satisfaction of charge 2 in full |
20/12/2120 December 2021 | Satisfaction of charge 044211040005 in full |
17/12/2117 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
08/12/218 December 2021 | Registration of charge 044211040006, created on 2021-11-24 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044211040005 |
17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/07/1915 July 2019 | 19/06/19 STATEMENT OF CAPITAL GBP 111 |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR MICHAEL LAWSON |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | COMPANY NAME CHANGED G & P MACHINE SHOP LIMITED CERTIFICATE ISSUED ON 11/11/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | 19/04/16 NO CHANGES |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/04/1529 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044211040003 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044211040004 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/04/1326 April 2013 | 19/04/13 NO CHANGES |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BERRY |
24/11/1024 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HYDE |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER HARMAN |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HARMAN / 19/04/2010 |
10/06/1010 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHELTON BERRY / 19/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | DIRECTOR APPOINTED GEOFFREY RICHARD HYDE |
30/04/0830 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR APPOINTED BRIAN BERRY |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/05/079 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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