GE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-26

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-26

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/21

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/20

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/19

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/18

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME EDDIE

View Document

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, SECRETARY HELEN EDDIE

View Document

19/12/1519 December 2015 SECRETARY APPOINTED MR ROBERT EDWIN STANNARD

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN EDDIE

View Document

28/04/1528 April 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

01/05/141 May 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR ROBERT EDWIN STANNARD

View Document

20/12/1220 December 2012 PREVSHO FROM 27/03/2012 TO 26/03/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1219 March 2012 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

29/02/1229 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/03/1114 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

15/09/1015 September 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME EDDIE / 18/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH EDDIE / 18/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR GRAEME EDDIE

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS HELEN ELIZABETH EDDIE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS HELEN ELIZABETH EDDIE

View Document

19/02/0919 February 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

18/12/0818 December 2008 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