GENERAL DYNAMICS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of W Legal Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Sisec Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 47 Red Lion Street London WC1R 4PF on 2024-08-12

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Appointment of Damien Lenell Bass as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Blaise Fitzgerald Brennan as a secretary on 2022-09-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 SECRETARY APPOINTED BLAISE FITZGERALD BRENNAN

View Document

16/01/2016 January 2020 SECRETARY APPOINTED KYLE J. MCNAMARA

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY KYLE MCNAMARA

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE ASLAKSEN

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 52391875

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 01/02/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 12/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WRIGHT AIKEN / 12/02/2015

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JASON WRIGHT AIKEN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD REDD

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/12/138 December 2013 SECOND FILING FOR FORM AP01

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD DEMURO

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STRATIS GALLOPOULOS / 15/11/2010

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH REDD / 15/11/2010

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH DEMURO / 15/11/2010

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE ASLAKSEN / 15/11/2010

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

15/11/1015 November 2010 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED GREGORY STRATIS GALLOPOULOS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SAVNER

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED JULIE ASLAKSEN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY MARGARET HOUSE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED LLOYD HUGH REDD

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SHARES AGREEMENT OTC

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 24/10/01

View Document

13/12/0113 December 2001 £ NC 10000/10000000 24/

View Document

13/12/0113 December 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 S252 DISP LAYING ACC 17/05/96

View Document

25/05/9625 May 1996 S366A DISP HOLDING AGM 17/05/96

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9522 December 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

27/10/9527 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/03/9414 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

31/10/9331 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/11/9226 November 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9130 October 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 DELIVERY EXT'D 3 MTH 31/12/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

05/07/895 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: NEW LODGE DRIFT ROAD WINDSOR BERKS

View Document

02/02/882 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED

View Document

02/05/562 May 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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