GENERAL SOFTWARE 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 |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
03/07/233 July 2023 | Notification of Sophia Maria Fulvia Cowx as a person with significant control on 2016-04-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO 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 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
11/04/1611 April 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/07/156 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
15/06/1515 June 2015 | COMPANY NAME CHANGED EXPLOSION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/06/15 |
15/06/1515 June 2015 | SECRETARY APPOINTED MRS SOPHIA MARIA FULVIA COWX |
15/06/1515 June 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 100 |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWX |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 14 COLESHALL CLOSE SENACRE MAIDSTONE KENT ME15 8TU UNITED KINGDOM |
01/05/151 May 2015 | DIRECTOR APPOINTED MR STEPHEN PETER COWX |
07/04/157 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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