GENERALPHASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-10-31 |
16/06/2316 June 2023 | Registered office address changed from C/O Westmill Estate Office Westmill Road Westmill Ware Hertfordshire SG12 0ET to The Mill Cottage Westmill Road Westmill Ware Hertfordshire SG12 0ET on 2023-06-16 |
16/06/2316 June 2023 | Change of details for Mr Alan Malcolm Burns as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Secretary's details changed for Ms Angela Clair Leslie on 2023-06-16 |
16/06/2316 June 2023 | Director's details changed for Mr Alan Malcolm Burns on 2023-06-16 |
16/06/2316 June 2023 | Director's details changed for Mr Alan Malcolm Burns on 2023-06-16 |
14/04/2314 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR RICHARD JOHN LESLIE |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BURNS |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/04/144 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FLORENCE BURNS / 01/01/2013 |
31/10/1331 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 034486040007 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | DIRECTOR APPOINTED MR ALAN MALCOLM BURNS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM WESTMILL ESTATE OFFICE PO BOX 24 WEST MILL ROAD WESTMILL WARE SG12 0YN |
02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA CLAIR LESLIE / 10/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEWART BURNS / 10/10/2009 |
02/11/092 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FLORENCE BURNS / 10/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BURNS / 01/10/2008 |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/08/071 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0620 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/06/066 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0525 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/09/041 September 2004 | SECRETARY RESIGNED |
01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
19/02/0319 February 2003 | SECRETARY RESIGNED |
23/11/0223 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0226 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | REGISTERED OFFICE CHANGED ON 28/08/01 FROM: WESTMILL FISHERIES PO BOX 24 WESTMILL ROAD WARE SG12 OYN |
14/08/0114 August 2001 | SECRETARY RESIGNED |
14/08/0114 August 2001 | NEW SECRETARY APPOINTED |
26/07/0126 July 2001 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
10/05/0110 May 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | SECRETARY RESIGNED |
18/04/0118 April 2001 | NEW SECRETARY APPOINTED |
02/04/012 April 2001 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD |
02/12/002 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0031 July 2000 | REGISTERED OFFICE CHANGED ON 31/07/00 FROM: PO BOX 24 WESTMILL ROAD WARE HERTFORDSHIRE SG12 0YN |
05/07/005 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/005 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0012 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
05/11/995 November 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: BSS ASSOCIATES LIMITED 10 EMPIRE PARADE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ |
20/01/9920 January 1999 | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS |
31/10/9731 October 1997 | REGISTERED OFFICE CHANGED ON 31/10/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
31/10/9731 October 1997 | SECRETARY RESIGNED |
31/10/9731 October 1997 | NEW SECRETARY APPOINTED |
31/10/9731 October 1997 | DIRECTOR RESIGNED |
31/10/9731 October 1997 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | 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