GENERATOR GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

05/06/245 June 2024 Appointment of Mr Edward Paul Robert Orr as a director on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Director's details changed for Mr William James Killick on 2023-06-28

View Document

25/08/2325 August 2023 Director's details changed for Mr Andrew John Pettit on 2023-06-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-05-31

View Document

28/11/2228 November 2022 Registration of charge 108556110001, created on 2022-11-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Matthew Emmerson as a secretary on 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / ROSEMEAD SECURITIES LTD / 06/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM PAXTON HOUSE 30 ARTILLERY LANE LONDON E1 7LS UNITED KINGDOM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR MATTHEW EMMERSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN PETTIT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES

View Document

15/04/1915 April 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STEER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/03/1819 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

07/07/177 July 2017 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