GS2 ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
02/10/242 October 2024 | Termination of appointment of Margaret Logan Simpson as a secretary on 2024-09-29 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Change of details for Mr Gordon Chatwin Simpson as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Gordon Chatwin Simpson on 2023-01-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON CHATWIN SIMPSON / 18/07/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHATWIN SIMPSON / 18/07/2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3432130002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL |
12/06/1212 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1115 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHATWIN SIMPSON / 21/05/2010 |
17/06/1017 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
03/11/093 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
18/06/0818 June 2008 | DIRECTOR APPOINTED GORDON SIMPSON |
18/06/0818 June 2008 | SECRETARY APPOINTED MARGARET SIMPSON |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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