GA FURNACE 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
28/03/2528 March 2025 Current accounting period extended from 2025-02-28 to 2025-07-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Registered office address changed from Unit 43 Outgang Lane Dinnington Sheffield S25 3QX England to Unit 6, Junction 34 Industrial Estate Greasbro Road Sheffield S9 1TN on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/03/2115 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN HARRISON / 01/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTYN JOHN HARRISON / 01/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 46 DINNINGTON BUSINESS PARK OUTGANG LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QX

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR THOMAS SCOTT HARRISON

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HARRISON / 01/02/2021

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SCOTT HARRISON

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED GEMINI REFRACTORIES LTD CERTIFICATE ISSUED ON 31/10/17

View Document

04/10/174 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 27 BEAUFONT GARDENS BAWTRY DONCASTER DN10 6RT ENGLAND

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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