GPX ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2024-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Michael Peter Stephen Horgan as a director on 2023-12-11

View Document

04/12/234 December 2023 Full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Appointment of Michelle Lamb as a secretary on 2023-10-24

View Document

28/11/2328 November 2023 Termination of appointment of Simon James Victor Miesegaes as a secretary on 2023-10-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Declan Carr on 2022-09-08

View Document

10/11/2210 November 2022 Director's details changed for Mr Declan Carr on 2022-09-08

View Document

09/11/229 November 2022 Director's details changed for Michael Anthony Hesnan on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

04/08/214 August 2021 Register(s) moved to registered inspection location Cheesmans 4 Aztec Row Berners Road London N1 0PW

View Document

23/07/2123 July 2021 Register inspection address has been changed to Cheesmans 4 Aztec Row Berners Road London N1 0PW

View Document

01/07/211 July 2021 Termination of appointment of Simon James Victor Miesegaes as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Michael Anthony Hesnan as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Andrais Sean Redican as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Michelle Lamb as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 01/01/2015

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ANTONY JOHN BLACK

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED PATRICIA GERALDINE O'NEILL

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1021 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/10

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED SIMON JAMES VICTOR MIESEGAES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 06/04/2010

View Document

15/06/1015 June 2010 SECRETARY APPOINTED SIMON JAMES VICTOR MIESEGAES

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CARR / 06/04/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MICHAEL PETER STEPHEN HORGAN

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED DAMIAN FINBAR TIERNAN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY DECLAN CARR

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 52 WATERSIDE TRADING CTR TRUMPERS WAY HANWELL LONDON W7 2QD

View Document

13/04/1013 April 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 01/11/2009

View Document

15/03/1015 March 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CARR / 01/11/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM PIM HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR DECLAN CARR

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 826 GARRATT LANE LONDON SW17 0LZ

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 857E GARRATT LANE LONDON SW17 0LX

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 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