G2 ASSOCIATES LTD

Northover House 132a Bournemouth Road Northover House 132a Bournemouth Road, Eastleigh, SO53 3AL, Hampshire, England
StatusACTIVE
Company No.05749901
CategoryPrivate Limited Company
Incorporated21 Mar 2006
Age18 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

G2 ASSOCIATES LTD is an active private limited company with number 05749901. It was incorporated 18 years, 1 month, 24 days ago, on 21 March 2006. The company address is Northover House 132a Bournemouth Road Northover House 132a Bournemouth Road, Eastleigh, SO53 3AL, Hampshire, England.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Clifford Watson

Change date: 2023-08-19

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 19 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-19

Psc name: Mr Gary Clifford Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Ann Watson

Cessation date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Gary Clifford Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ann Watson

Termination date: 2020-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-09

Officer name: Louise Ann Watson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mrs Louise Ann Watson

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-08

Officer name: Mrs Louise Ann Watson

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Clifford Watson

Change date: 2019-01-30

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the public register on 29/04/2019 as the information was invalid or ineffective.

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL

New address: Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Capital : 200,002 GBP

Date: 2012-03-12

Documents

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Garry Clifford Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/03/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed connect enterprises LTD\certificate issued on 28/03/06

Documents

View document PDF

Incorporation company

Date: 21 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIVO - PALMERSTON ROAD LIMITED

KINGS HEAD HOUSE,BEACONSFIELD,HP9 2HN

Number:11728631
Status:ACTIVE
Category:Private Limited Company

E.W. ENERGY LIMITED

ALLTCAFAN MILLS,LLANDYSUL,SA44 5BD

Number:07880280
Status:ACTIVE
Category:Private Limited Company

GET SET INVEST SPV 2 LIMITED

3 GLENROSE COURT,LONDON,SE1 4PA

Number:11312580
Status:ACTIVE
Category:Private Limited Company

HARDWORK CONSTRUCTION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11595916
Status:ACTIVE
Category:Private Limited Company

PANDA LABS LIMITED

FLAT 22,KENTISH TOWN,NW5 3AN

Number:08531840
Status:ACTIVE
Category:Private Limited Company

THE ALEXANDRA (BOOTLE) LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:10613414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source