EGAS MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Director's details changed for Mr Matthew James Sage on 2025-08-07 |
11/08/2511 August 2025 New | Change of details for Mr Matthew James Sage as a person with significant control on 2025-08-07 |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-02 with updates |
14/05/2514 May 2025 | Registered office address changed from Unit 8 Pond Barns Hall Road Great Bromley Colchester CO7 7TP England to 3 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 2025-05-14 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Certificate of change of name |
26/09/2426 September 2024 | Change of details for Mr Matthew James Sage as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Director's details changed for Mr Matthew James Sage on 2024-09-26 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Registered office address changed from 3 William Drive Clacton-on-Sea CO15 1DH United Kingdom to Unit 8 Pond Barns Hall Road Great Bromley Colchester CO7 7TP on 2024-06-07 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SAGE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
22/06/1622 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/08/151 August 2015 | DIRECTOR APPOINTED MR MATTHEW JAMES SAGE |
11/06/1511 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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