GENERATOR SOLUTIONS AS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

09/05/259 May 2025 Registered office address changed from 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR United Kingdom to Suite 3/4 Schott House Drummond Road Stafford Staffordshire ST16 3EL on 2025-05-09

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

27/06/2427 June 2024 Change of details for Mr Geir Wessel as a person with significant control on 2016-04-06

View Document

26/06/2426 June 2024 Change of details for Mr Geir Wessel as a person with significant control on 2016-04-06

View Document

25/06/2425 June 2024 Cessation of Geir Wessel as a person with significant control on 2016-04-06

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENERATOR SOLUTIONS AS / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR WESSEL / 08/12/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

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

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEIR WESSEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR WESSEL / 27/07/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

28/07/1428 July 2014 Annual accounts for year ending 28 Jul 2014

View Accounts

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENERATOR SOLUTIONS AS / 01/07/2014

View Document

28/07/1328 July 2013 Annual accounts for year ending 28 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/12

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 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