Advanced company searchLink opens in new window

GENERAL SEMICONDUCTOR INDUSTRIES LIMITED

Company number 02932007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2017 CH01 Director's details changed for Lewis John Fanner on 6 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Sep 2016 MR04 Satisfaction of charge 1 in full
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 800
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 800
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 800
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jan 2013 CH01 Director's details changed for Lewis John Fanner on 22 January 2013
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from Unit 12 Mayfield Avenue Ind Est Weyhill Andover Hampshire SP11 8HU on 12 April 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Kizzy Marie George on 2 December 2009
09 Dec 2009 CH03 Secretary's details changed for Kizzy Marie George on 2 December 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
29 Jun 2009 363a Return made up to 23/05/09; full list of members
18 Jun 2009 288c Director and secretary's change of particulars / kizzy wilson / 25/08/2008
16 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
30 Oct 2008 363a Return made up to 23/05/08; full list of members