GLOBAL ENGINEERING PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2025-01-31 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Confirmation statement made on 2025-01-09 with no updates |
02/04/252 April 2025 | Registered office address changed from 24 Howbeck Crescent Wybunbury Nantwich CW5 7NX England to 64 Hensington Road Woodstock OX20 1JL on 2025-04-02 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/03/2426 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-01-31 |
16/09/2216 September 2022 | Micro company accounts made up to 2021-01-31 |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Registered office address changed from Punch Bowl Cotage 4 Hensington Road Woodstock Oxfordshire OX20 1JL England to 24 Howbeck Crescent Wybunbury Nantwich CW5 7NX on 2022-04-07 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/07/1715 July 2017 | DISS40 (DISS40(SOAD)) |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVIES |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | FIRST GAZETTE |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD DAVIES |
07/03/167 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM HACIENDA PELTON FELL ROAD PELTON FELL ROAD CHESTER LE STREET DH2 2AG |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR GRAHAM ARTHUR DAVIES |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/01/1314 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
26/01/1226 January 2012 | DIRECTOR APPOINTED GERALD BADEN DAVIES |
26/01/1226 January 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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