GASE MARINE AND GENERAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Satisfaction of charge 3 in full

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

08/08/238 August 2023 Cessation of Gordon Seagrove as a person with significant control on 2021-09-05

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Gordon Seagrove as a director on 2021-09-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SEAGROVE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/04/1526 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 9

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 9

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SEAGROVE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SEAGROVE

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SEAGROVE / 07/08/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SEAGROVE / 07/08/2010

View Document

26/10/1026 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 S366A DISP HOLDING AGM 12/02/04

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: UNIT 5 CRAYFORD INDUSTRIAL ESTAT CRAYFORD ROAD CRAYFORD KENT DA1 4LA

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: UNIT 9 RICH INDUSTRIAL ESTATE 149-151 CRAYFORD ROAD CRAYFORD KENT DA1 4EH

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: UNIT 35, RICH INDUSTRIAL ESTATE, CRAYFORD ROAD CRAYFORD KENT. DA1 4LA

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: 1ST FLOOR FLAT 58 BROADMEAD ROAD FOLKESTONE KENT CT19 5AP

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/09/9224 September 1992 S386 DISP APP AUDS 14/08/92

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/927 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY CHESNUTT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company