Advanced company searchLink opens in new window

G S ENGINEERING (UK) LIMITED

Company number 06081276

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)
07 Feb 2025 CH01 Director's details changed for Simon Edward Wilson on 6 February 2025
06 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
18 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
01 Aug 2024 PSC04 Change of details for Graham Massey as a person with significant control on 23 July 2024
01 Aug 2024 CH03 Secretary's details changed for Graham Massey on 23 July 2024
01 Aug 2024 CH01 Director's details changed for Graham Massey on 23 July 2024
01 Aug 2024 CH01 Director's details changed for Graham Massey on 16 February 2024
01 Aug 2024 PSC04 Change of details for Graham Massey as a person with significant control on 16 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 AD02 Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Aspen Way Yalberton Industrial Estate Paignton Devon TQ4 7QR
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
10 Feb 2020 PSC04 Change of details for Rebecca Louise Wilson as a person with significant control on 4 February 2020
10 Feb 2020 CH01 Director's details changed for Rebecca Louise Wilson on 4 February 2020
20 Jan 2020 SH08 Change of share class name or designation
20 Jan 2020 SH10 Particulars of variation of rights attached to shares
20 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 AD02 Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD