GIRO 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
14/07/2514 July 2025 Audited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

26/09/2426 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Mike Congdon on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

20/09/2320 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Termination of appointment of Craig Andrew Parker as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/10/2122 October 2021 Registration of charge 015070630010, created on 2021-10-20

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

09/01/209 January 2020

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015070630009

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/11/0812 November 2008 ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED CHRISTOPHER GALLEY

View Document

12/11/0812 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED JOHN WILLIAMS

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: TALISMAN DUNCAN ROAD PARK GATE SOUTHAMPTON SO31 7GA

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 � IC 1990/1830 07/12/98 � SR 160@1=160

View Document

23/12/9823 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/12/98

View Document

23/12/9823 December 1998 � IC 1830/1670 07/12/98 � SR 160@1=160

View Document

23/12/9823 December 1998 � IC 2150/1990 07/12/98 � SR 160@1=160

View Document

26/10/9826 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

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

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

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/94;SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/11/93

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 05/11/93

View Document

21/12/9321 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/11/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/93

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 S386 DISP APP AUDS 24/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: G OFFICE CHANGED 10/03/92 370B BROOK LANE SARISBURY NR SOUTHAMPTON SO3 6ZA

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 � IC 2500/1700 03/08/90 � SR 800@1=800

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 30/06/90

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/12/8813 December 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/07/8010 July 1980 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