- Company Overview for GODSON ENGINEERING LIMITED (07244993)
- Filing history for GODSON ENGINEERING LIMITED (07244993)
- People for GODSON ENGINEERING LIMITED (07244993)
- More for GODSON ENGINEERING LIMITED (07244993)
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
|
|
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
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |