GE-AET LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Registered office address changed from Oakridge Herons Lea Copthorne Crawley RH10 3HE England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of a voluntary liquidator

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Statement of affairs

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 21 Victoria Gardens Victoria Business Park Burgess Hill West Sussex RH15 9NB to Oakridge Herons Lea Copthorne Crawley RH10 3HE on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOAN JONES

View Document

15/05/2015 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM OAKRIDGE HERONS LEA NEW DOMEWOOD COPTHORNE WEST SUSSEX RH10 3HE

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076652650001

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 02/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/12/1325 December 2013 DIRECTOR APPOINTED MR DAVID RORY, ALEXIS JONES

View Document

25/12/1325 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY JUSTIN JONES

View Document

23/07/1323 July 2013 SECRETARY APPOINTED MR DAVID MERVYN JONES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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