G23 ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-07-23 with updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

12/11/2412 November 2024 Appointment of Mr Oliver Joseph Muddle as a director on 2024-07-23

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Cessation of Adam Green as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Notification of G23 Holdings Limited as a person with significant control on 2023-03-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREEN

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM GREEN / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY FAULKNER / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GREEN / 09/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS GREEN / 20/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM GREEN / 20/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GREEN / 20/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY FAULKNER / 20/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF ENGLAND

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GREEN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DANIEL WILLIAMS GREEN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MISS CARLY FAULKNER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 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