GENERATOR SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/10/2323 October 2023 | Registration of charge 065067260003, created on 2023-10-20 |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/05/205 May 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
30/09/1930 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA-JANE LOVE / 03/03/2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL LOVE / 03/03/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE LOVE / 03/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/11/1617 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065067260002 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
30/11/1530 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065067260001 |
27/04/1527 April 2015 | DIRECTOR APPOINTED MRS EMMA JANE LOVE |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA-JANE LOVE / 18/02/2015 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL LOVE / 18/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/12/1319 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | 29/02/12 TOTAL EXEMPTION FULL |
07/03/127 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
05/12/115 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
16/03/1116 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
16/03/1016 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
23/12/0923 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | DIRECTOR APPOINTED MR CRAIG MICHAEL LOVE |
01/04/081 April 2008 | SECRETARY APPOINTED MRS EMMA-JANE LOVE |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GENERATOR SUPPORT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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