Advanced company searchLink opens in new window

GODSON ENGINEERING LIMITED

Company number 07244993

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)
15 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
29 Nov 2022 AD01 Registered office address changed from 3 3 Old Factory Way Northampton NN5 6GX England to 3 Old Factory Way Northampton NN5 6GX on 29 November 2022
14 Nov 2022 AD01 Registered office address changed from 8 Balmoral Close Northampton NN5 4WA England to 3 3 Old Factory Way Northampton NN5 6GX on 14 November 2022
17 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
31 Mar 2018 TM02 Termination of appointment of Claudia Ngozi Ibeagwa as a secretary on 30 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Jul 2017 AP03 Appointment of Mrs Claudia Ngozi Ibeagwa as a secretary on 15 July 2017
22 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Dec 2016 AD01 Registered office address changed from 8 Balmoral Close Northampton NN5 4WA England to 8 Balmoral Close Northampton NN5 4WA on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from 4 Phoenix Close Peterborough PE2 8FD to 8 Balmoral Close Northampton NN5 4WA on 13 December 2016
19 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
19 Jun 2016 CH01 Director's details changed for Mr Arinze Godson Ibeagwa on 16 June 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014