GLOBAL ENGINEERED PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
02/12/242 December 2024 | Director's details changed for Mr Jonathon Peter Marc Roberts on 2024-11-29 |
29/11/2429 November 2024 | Registered office address changed from Summertree Oast Bodle Street Hailsham East Sussex BN27 4QT United Kingdom to Anvil Cottage the Green Catsfield Battle TN33 9DJ on 2024-11-29 |
29/11/2429 November 2024 | Change of details for Mr Jonathon Peter Marc Roberts as a person with significant control on 2024-11-29 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-30 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Director's details changed for Mr Jonathon Peter Marc Roberts on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Jonathon Peter Marc Roberts as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Registered office address changed from 90, Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SP United Kingdom to Summertree Oast Bodle Street Hailsham East Sussex BN27 4QT on 2022-05-10 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/03/2112 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PETER MARC ROBERTS / 25/09/2019 |
12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / JONATHON PETER MARC ROBERTS / 25/09/2019 |
23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM REDPALE BODLE STREET GREEN EAST SUSSEX BN27 4RJ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / JONATHON PETER MARC ROBERTS / 05/06/2019 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PETER MARC ROBERTS / 05/06/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 2 MORLAND CLOSE NINFIELD BATTLE EAST SUSSEX TN33 9EF UNITED KINGDOM |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM REDPALE FARTHING LANE BODLE STREET GREEN EAST SUSSEX BN27 4RJ |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PETER MARC ROBERTS / 14/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
15/08/1615 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/06/1119 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROBERTS / 01/06/2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY LESLEY ROBERTS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/08/062 August 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
04/10/054 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: REDPLATE FARTHING LANE BODLE STREET GREEN EAST SUSSEX TN27 4RZ |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED |
16/07/0216 July 2002 | SECRETARY RESIGNED |
16/07/0216 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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