GAS ELECTRICAL MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-08 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

17/07/1917 July 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 9 UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FOSTER / 15/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 100 CHESTNUT AVENUE BEVERLEY EAST YORKSHIRE HU17 9QU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR SIMON FOSTER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA FOSTER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA FOSTER

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR SIMON FOSTER

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 97 KINGSTON ROAD WILLERBY HULL HU10 6AH ENGLAND

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON FOSTER

View Document

27/07/1227 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY APPOINTED BARBARA FOSTER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA FOSTER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOSTER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED BARBARA FOSTER

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

07/07/107 July 2010 SECRETARY APPOINTED NICOLA FOSTER

View Document

07/07/107 July 2010 DIRECTOR APPOINTED NICOLA FOSTER

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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