Advanced company searchLink opens in new window

G23 ENGINEERING LIMITED

Company number 09660608

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Apr 2023 PSC07 Cessation of Adam Green as a person with significant control on 29 March 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Apr 2023 PSC02 Notification of G23 Holdings Limited as a person with significant control on 29 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 TM01 Termination of appointment of Daniel Williams Green as a director on 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 PSC04 Change of details for Mr Adam Green as a person with significant control on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Adam Green on 9 August 2019
09 Aug 2019 CH01 Director's details changed for Miss Carly Faulkner on 9 August 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
25 Jun 2019 PSC04 Change of details for Mr Adam Green as a person with significant control on 20 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Daniel Williams Green on 20 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Adam Green on 20 June 2019
24 Jun 2019 CH01 Director's details changed for Miss Carly Faulkner on 20 June 2019
27 Nov 2018 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to Oakley House, Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ on 27 November 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates