GENERAL PHYSICS (UK) LTD.

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

09/01/259 January 2025 Appointment of Mrs Valderia Brunson as a secretary on 2024-12-23

View Document

09/01/259 January 2025 Termination of appointment of Paula Johnson as a secretary on 2024-12-23

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3 New Street Square London EC4A 3BF on 2024-05-13

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr. William Joseph Maggio as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Adam Henry Stedham as a director on 2023-06-14

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Satisfaction of charge 034243280006 in full

View Document

20/05/2220 May 2022 Termination of appointment of James Leonard Galante as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Appointment of Mrs Paula Johnson as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Satisfaction of charge 034243280004 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 034243280005 in full

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 SECOND FILING OF PSC02 FOR GP STRATEGIES CORPORATION

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034243280006

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL PHYSICS CORPORATION

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ADAM HENRY STEDHAM

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHARP

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 11/12/2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034243280005

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034243280004

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 01/08/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD SHARP / 01/08/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/08/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 AUDITOR'S RESIGNATION

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 COMPANY NAME CHANGED GENERAL PHYSICS CORPORATION (UK) LTD CERTIFICATE ISSUED ON 11/01/99

View Document

06/01/996 January 1999 S366A DISP HOLDING AGM 23/12/98

View Document

03/12/983 December 1998 £ NC 100/20000000 15/

View Document

03/12/983 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/06/98

View Document

03/12/983 December 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

27/11/9827 November 1998 £ NC 100/20000000 15/

View Document

27/11/9827 November 1998 NC INC ALREADY ADJUSTED 15/06/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 22/09/97

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED 3074TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

22/08/9722 August 1997 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