- Company Overview for G S ENGINEERING (UK) LIMITED (06081276)
- Filing history for G S ENGINEERING (UK) LIMITED (06081276)
- People for G S ENGINEERING (UK) LIMITED (06081276)
- Registers for G S ENGINEERING (UK) LIMITED (06081276)
- More for G S ENGINEERING (UK) LIMITED (06081276)
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
|
|
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 |