GENERATORS FOR EXPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2023-03-17

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2020-09-29 with updates

View Document

12/05/2212 May 2022 Cessation of Robert Fell Hunter as a person with significant control on 2020-09-29

View Document

12/05/2212 May 2022 Notification of Benjamin Jacob Whitmarsh as a person with significant control on 2020-09-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 14 GOODWOOD ROAD KEYTEC 7BUSINESS PARK PERSHORE WR10 2JL ENGLAND

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM UNIT 10 AVELEY INDUSTRIAL ESTATE ARCANY ROAD SOUTH OCKENDON ESSEX RM15 5TB ENGLAND

View Document

03/10/203 October 2020 DIRECTOR APPOINTED MR BENJAMIN JACOB WHITMARSH

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 27 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ROBERT FELL HUNTER

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY TARPLETT

View Document

08/08/198 August 2019 CESSATION OF TOBY CHARLES JASON TARPLETT AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FELL HUNTER

View Document

02/01/192 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

09/05/189 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR TOBY CHARLES JASON TARPLETT / 06/10/2016

View Document

22/12/1622 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHARLES JASON TARPLETT / 06/10/2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF UNITED KINGDOM

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/02/163 February 2016 CURRSHO FROM 31/01/2017 TO 31/08/2016

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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