GAS-ELEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Registration of charge 103062900004, created on 2024-01-25

View Document

18/12/2318 December 2023 Satisfaction of charge 103062900002 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 103062900001 in full

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

06/03/236 March 2023 Director's details changed for Mr John Steven Dearlove on 2023-03-01

View Document

16/02/2316 February 2023 Registered office address changed from Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE England to The Old Bomb Store Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AJ on 2023-02-16

View Document

10/01/2310 January 2023 Termination of appointment of Ian Seabridge as a director on 2022-12-05

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103062900003

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103062900002

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLINGDON (MANSFIEDL) LIMITED

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

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

View Accounts

29/01/1829 January 2018 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF IAN SEABRIDGE AS A PSC

View Document

07/08/177 August 2017 CESSATION OF RICHARD JAMES CURL AS A PSC

View Document

07/08/177 August 2017 CESSATION OF NICHOLAS PAUL MORTON AS A PSC

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 61C HIGH STREET HADLEIGH IPSWICH IP7 5DY UNITED KINGDOM

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 1 LANGHAM GRANGE LANGHAM BURY ST. EDMUNDS SUFFOLK IP31 1EE ENGLAND

View Document

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

View Accounts

14/03/1714 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 400000.00

View Document

09/03/179 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 300000

View Document

08/03/178 March 2017 ALTER ARTICLES 28/02/2017

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHN STEVEN DEARLOVE

View Document

02/02/172 February 2017 SECRETARY APPOINTED NICOLA CAROLINE MORTON

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103062900001

View Document

01/08/161 August 2016 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