GEORGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE / 06/04/2016

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MICHAEL LESLIE GEORGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIFFORD CONRY / 01/10/2009

View Document

20/07/1120 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 01/10/2009

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE / 01/10/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: CHARTWELLS HOUSE 1-2 HIGH STREET LANGLEY OLDBURY WEST MIDLANDS B69 4SN

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information