GAM ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/05/2519 May 2025 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 20 Calder Close Hilton Derby DE65 5HR on 2025-05-19

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/01/256 January 2025 Amended micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Mr Grzegorz Piotr Markowski on 2024-01-13

View Document

16/02/2416 February 2024 Change of details for Mr Grzegorz Piotr Markowski as a person with significant control on 2024-01-13

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/01/2331 January 2023 Director's details changed for Mr Grzegorz Piotr Markowski on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr Grzegorz Piotr Markowski as a person with significant control on 2023-01-31

View Document

12/12/2212 December 2022 Change of details for Mr Grzegorz Piotr Markowski as a person with significant control on 2022-08-05

View Document

12/12/2212 December 2022 Cessation of Anita Markowska as a person with significant control on 2022-08-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS ANITA MAGDALENA MARKOWSKA

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/01/182 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 10

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA MARKOWSKA

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ MARKOWSKI / 22/12/2017

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ MARKOWSKI / 28/12/2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ MARKOWSKI / 08/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 17 ROWLEY LANE LITTLEOVER DERBY DE23 1FT ENGLAND

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM F11 ROEBUCK COURT AMY STREET DERBY DERBYSHIRE DE22 3PH UNITED KINGDOM

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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