GENERAL SEMICONDUCTOR INDUSTRIES LIMITED
Company number 02932007
- Company Overview for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Filing history for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- People for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Charges for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Registers for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- More for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Feb 2024 | AD02 | Register inspection address has been changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
05 Jul 2023 | MR04 | Satisfaction of charge 3 in full | |
11 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Oct 2021 | AD03 | Register(s) moved to registered inspection location Aldwych House Winchester Street Andover Hampshire SP10 2EA | |
28 Oct 2021 | AD02 | Register inspection address has been changed to Aldwych House Winchester Street Andover Hampshire SP10 2EA | |
28 Oct 2021 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Unit 1, Manor Farm Business Centre Gussage St Michael Wimborne Dorset BH21 5HT on 28 October 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Aug 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 November 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jan 2018 | AP03 | Appointment of Lewis John Fanner as a secretary on 15 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Kizzy Marie George as a secretary on 15 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Kizzy Marie George as a director on 15 January 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates |