GENERATOR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-05-31

View Document

27/02/2327 February 2023 Termination of appointment of Jason William Hyde Schofield as a director on 2022-12-31

View Document

23/01/2323 January 2023 Second filing to change the details of Generator Group Holdings Ltd as a person with significant control

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Accounts for a small company made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 Change of details for Generator Group Holdings Ltd as a person with significant control on 2017-09-13

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM PAXTON HOUSE 30 ARTILLERY LANE LONDON E1 7LS UNITED KINGDOM

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / GENERATOR GROUP HOLDINGS LTD / 12/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR EDWARD ORR

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JASON WILLIAM HYDE SCHOFIELD

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR MATTHEW EMMERSON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES

View Document

15/04/1915 April 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STEER

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

21/03/1821 March 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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