GEN SET ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-01 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
09/05/199 May 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 9 BROOKSIDE BUSINESS PARK COLD MEECE STONE STAFFORDSHIRE ST15 0RZ |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/01/166 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/12/143 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
23/01/1423 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
28/10/1328 October 2013 | PREVEXT FROM 31/01/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/123 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/12/1114 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BAILEY / 27/11/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CAROLINE BAILEY / 27/11/2009 |
21/01/1021 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06 |
18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/12/034 December 2003 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
04/12/034 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | SECRETARY RESIGNED |
04/12/034 December 2003 | DIRECTOR RESIGNED |
27/11/0327 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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