GENERAL PANEL SYSTEMS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

07/04/257 April 2025 Registration of charge 013109220008, created on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Nigel Paul Harrison on 2024-05-26

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Registration of charge 013109220007, created on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge 013109220005 in full

View Document

22/08/2322 August 2023 Registration of charge 013109220006, created on 2023-08-18

View Document

15/08/2315 August 2023 Cessation of Stuart John Squires as a person with significant control on 2022-07-11

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/02/2314 February 2023 Notification of Rse Control Systems Limited as a person with significant control on 2022-07-11

View Document

14/02/2314 February 2023 Cessation of Nigel Paul Harrison as a person with significant control on 2022-07-11

View Document

22/12/2222 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM LEICESTER STREET BEDMINSTER BRISTOL AVON BS3 4DE

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 01/11/2015

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PAUL HARRISON / 01/11/2015

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN SQUIRES / 02/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL HARRISON / 02/06/2010

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 £ SR 10@1 04/04/02

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 Resolutions

View Document

21/08/0221 August 2002 S-DIV 10/05/02

View Document

21/08/0221 August 2002 Resolutions

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 £ IC 100/60 07/01/00 £ SR 40@1=40

View Document

13/01/0013 January 2000 S/A FOR INFO ONLY 21/12/99

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: YELLAND HOUSE 33/35 BALDWIN STREET BRISTOL, AVON BS1 1RG

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 12/01/86; FULL LIST OF MEMBERS

View Document

27/04/7727 April 1977 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