Advanced company searchLink opens in new window

GENERAL SOFTWARE ENGINEERING LTD

Company number 09527226

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 PSC01 Notification of Sophia Maria Fulvia Cowx as a person with significant control on 16 April 2016
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
15 Jun 2015 AP03 Appointment of Mrs Sophia Maria Fulvia Cowx as a secretary on 15 June 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 100
15 Jun 2015 CERTNM Company name changed explosion technologies LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-14
01 May 2015 TM01 Termination of appointment of John Hazlitt Cowx as a director on 30 April 2015