GENERALPOINT LIMITED

Company Documents

DateDescription
17/01/2217 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART WALMSLEY / 12/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 3A KENYON LANE HEAPEY WHEELTON PRESTON LANCASHIRE PR6 8EX

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: 38 GOLDEN HILL LANE LEYLAND LANCASHIRE PR5 2NA

View Document

18/04/9618 April 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/01/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9523 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

03/01/953 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information