GREAT CENTRAL 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
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-01-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Registered office address changed from 4 C/O Acer Accountancy Ltd 4 Queen Street Bath Somerset BA1 1HE England to The Yard Tradecroft Industrial Estate Wide Street Portland Dorset DT5 2LN on 2021-11-02

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 4 C/O ACER ACCOUNTANCY LTD 4 QUEEN STREET BATH SOMERSET BA1 1HE ENGLAND

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 C/O ACER ACCOUNTANCY LTD QUEEN SQUARE BATH SOMERSET BA1 2HA ENGLAND

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

21/08/1721 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM THE YARD TRADECROFT INDUSTRIAL ESTATE PORTLAND DT5 2LN ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM C/O ACER ACCOUNTANCY LTD 1 QUEEN SQUARE BATH SOMERSET BA1 2HA

View Document

04/11/164 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 SECRETARY APPOINTED MISS ANTHEA LOUISE PERRY

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY DENIS GAMBLES

View Document

20/11/1520 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 SAIL ADDRESS CREATED

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 14 CROPSTON AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 4PR

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1422 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1111 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM THE ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICS LE11 1JP ENGLAND

View Document

27/09/1027 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 14 CROPSTON AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 4PR

View Document

10/07/0910 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/12/005 December 2000 EXEMPTION FROM APPOINTING AUDITORS 15/10/00

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/12/992 December 1999 EXEMPTION FROM APPOINTING AUDITORS 15/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 EXEMPTION FROM APPOINTING AUDITORS 13/10/98

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/11/977 November 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

05/09/965 September 1996 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