Advanced company searchLink opens in new window

GLOBAL ENGINEERING PARTNERS LTD

Company number 06745405

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)
03 Mar 2020 MR04 Satisfaction of charge 067454050002 in full
13 Feb 2020 MR01 Registration of charge 067454050002, created on 4 February 2020
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 AP01 Appointment of Mr Paul David Jackson as a director on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Christopher Paul Newland on 14 March 2019
14 Mar 2019 PSC04 Change of details for Mr Christopher Paul Newland as a person with significant control on 4 December 2018
14 Mar 2019 AP03 Appointment of Mrs Sarah Elizabeth Van Kerro as a secretary on 4 March 2019
14 Mar 2019 TM02 Termination of appointment of Christopher Paul Newland as a secretary on 14 March 2019
14 Mar 2019 PSC07 Cessation of Gladys Newland as a person with significant control on 4 December 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CH03 Secretary's details changed for Mr Christopher Newland on 8 May 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AD01 Registered office address changed from 6 the Furrows St Ives Cambridgeshire PE27 5WG to 11 Edison Road St. Ives Cambridgeshire PE27 3LF on 31 May 2016
31 May 2016 AP03 Appointment of Mr Christopher Newland as a secretary on 31 May 2016
31 May 2016 TM02 Termination of appointment of Geoffrey Paul Kipling as a secretary on 31 May 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 12
24 Jun 2015 TM01 Termination of appointment of Geoffrey Paul Kipling as a director on 24 June 2015
19 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014