GEORGE LISTER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Suite 3a Kings Hall St Ives Business Park Parsons Green St Ives PE27 4WY on 2025-10-09

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

24/06/2524 June 2025 Change of details for Mark Hallam as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mark Hallam on 2025-06-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/11/1730 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAULEY

View Document

21/08/1721 August 2017 CESSATION OF MARTIN OWEN MURRAY AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HALLAM

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MURRAY

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM PETERS ELWORTHY & MOORE SALISBURY HOUSE SALISBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/08/1322 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MARK HALLAM

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MARK PAULEY

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN MURRAY / 16/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY APPOINTED SUSAN MARY MURRAY

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBDALE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM WEBDALE

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWEN MURRAY / 16/08/2010

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM WEBDALE / 01/01/2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MURRAY / 01/01/2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 505 COLDHAMS LANE CAMBRIDGE CAMBS CB1 3JT

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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