G.I. 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Satisfaction of charge 068308220007 in full

View Document

08/05/248 May 2024 Satisfaction of charge 068308220004 in full

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Change of details for Mr Richard Michael Dixon Hart as a person with significant control on 2023-11-14

View Document

10/11/2310 November 2023 Satisfaction of charge 068308220005 in full

View Document

09/11/239 November 2023 Satisfaction of charge 068308220006 in full

View Document

17/08/2317 August 2023 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2023-08-17

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DIXON HART / 16/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DIXON HART / 16/11/2017

View Document

08/11/178 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068308220007

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DIXON HART / 16/11/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY BETH EALES

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL DIXON HART

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068308220005

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068308220006

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068308220004

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/04/1324 April 2013 SECOND FILING WITH MUD 26/02/13 FOR FORM AR01

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/08/129 August 2012 ALTER ARTICLES 12/07/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS BEVERLEY ANNE WILLSON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

17/04/1217 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, 332 BEVERLEY ROAD, HULL, E YORKS, HU5 1BA

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BETH CHARLOTTE VICTORIA EALES / 15/02/2010

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED RICHARD MICHAEL DIXON HART

View Document

27/03/0927 March 2009 SECRETARY APPOINTED BETH CHARLOTTE VICTORIA EALES

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/02/0926 February 2009 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