GENERAL SOFTWARE ENGINEERING LTD
Status | ACTIVE |
Company No. | 09527226 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
GENERAL SOFTWARE ENGINEERING LTD is an active private limited company with number 09527226. It was incorporated 9 years, 1 month, 20 days ago, on 07 April 2015. The company address is 82 Ashcombe Road, Dorking, RH4 1NA, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-16
Psc name: Sophia Maria Fulvia Cowx
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change account reference date company previous shortened
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sophia Maria Fulvia Cowx
Appointment date: 2015-06-15
Documents
Capital allotment shares
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-15
Documents
Certificate change of name company
Date: 15 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed explosion technologies LIMITED\certificate issued on 15/06/15
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hazlitt Cowx
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Peter Cowx
Appointment date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Old address: 14 Coleshall Close Senacre Maidstone Kent ME15 8TU United Kingdom
Change date: 2015-05-01
New address: 82 Ashcombe Road Dorking Surrey RH4 1NA
Documents
Some Companies
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 07769980 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST 2 COAST CARAVAN HIRE LIMITED
8 OVERSTRAND ROAD,LEICESTER,LE5 1AT
Number: | 10370012 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF
Number: | NI613791 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EAGLE STREET,GLASGOW,G4 9XA
Number: | SC268459 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GLENFIELD AVENUE,COWDENBEATH,KY4 9EN
Number: | SC586020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN CARPETS (BURNHAM) LIMITED
SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE
Number: | 07069153 |
Status: | ACTIVE |
Category: | Private Limited Company |