GAS ELECTRICAL MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-05-08 with updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
17/07/1917 July 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
18/03/1918 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 100 |
24/01/1924 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 9 UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FOSTER / 15/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 100 CHESTNUT AVENUE BEVERLEY EAST YORKSHIRE HU17 9QU |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR SIMON FOSTER |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, SECRETARY BARBARA FOSTER |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FOSTER |
27/04/1627 April 2016 | SECRETARY APPOINTED MR SIMON FOSTER |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1428 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
07/06/137 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 97 KINGSTON ROAD WILLERBY HULL HU10 6AH ENGLAND |
27/07/1227 July 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON FOSTER |
27/07/1227 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
01/05/121 May 2012 | SECRETARY APPOINTED BARBARA FOSTER |
01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA FOSTER |
01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FOSTER |
01/05/121 May 2012 | DIRECTOR APPOINTED BARBARA FOSTER |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
20/10/1120 October 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
04/10/114 October 2011 | FIRST GAZETTE |
07/07/107 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER |
07/07/107 July 2010 | SECRETARY APPOINTED NICOLA FOSTER |
07/07/107 July 2010 | DIRECTOR APPOINTED NICOLA FOSTER |
07/05/107 May 2010 | 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