Advanced company searchLink opens in new window

GN SITE ENGINEERS LTD

Company number 07209679

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Jan 2020 PSC07 Cessation of Geocurve Ltd as a person with significant control on 6 April 2016
16 Jan 2020 PSC02 Notification of Remote Monitored Systems Plc as a person with significant control on 12 September 2018
20 Dec 2019 PSC05 Change of details for Geocurve Ltd as a person with significant control on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from Tintagel House London Road Kelvedon Colchester Essex CO5 9BP England to 27-28 Eastcastle Street London W1W 8DH on 20 December 2019
15 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
23 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
23 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
31 Mar 2019 TM01 Termination of appointment of Gary Dennis Nel as a director on 31 March 2019
04 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 Sep 2018 AA01 Previous accounting period extended from 29 December 2017 to 31 December 2017
19 Apr 2018 AP01 Appointment of Mr Paul Benedict Ryan as a director on 18 April 2018
19 Apr 2018 AP04 Appointment of Cargil Management Services Limited as a secretary on 18 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Jan 2018 AA Full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
11 May 2017 AD01 Registered office address changed from 1 Woodrolfe Road Tollesbury Maldon Essex CM9 8RY England to Tintagel House London Road Kelvedon Colchester Essex CO5 9BP on 11 May 2017