GE CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 25/10/2425 October 2024 | Micro company accounts made up to 2019-05-31 |
| 25/10/2425 October 2024 | Micro company accounts made up to 2020-05-31 |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 20/10/2420 October 2024 | Confirmation statement made on 2023-05-17 with no updates |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Confirmation statement made on 2022-05-17 with no updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | Compulsory strike-off action has been suspended |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
| 17/05/2217 May 2022 | Confirmation statement made on 2021-05-17 with no updates |
| 09/08/219 August 2021 | Registered office address changed from Unit 4 68 Church Street Hartlepool Cleveland TS24 7DN to 15 Tankerville Street Hartlepool TS26 8EY on 2021-08-09 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/08/195 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085348320001 |
| 03/06/193 June 2019 | SUB-DIVISION 13/05/19 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/07/1713 July 2017 | COMPANY NAME CHANGED GREEN ENERGY CONTRACTS LTD CERTIFICATE ISSUED ON 13/07/17 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/07/1521 July 2015 | COMPANY NAME CHANGED G E CONTRACTS LTD CERTIFICATE ISSUED ON 21/07/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RIDING / 21/03/2014 |
| 21/03/1421 March 2014 | COMPANY NAME CHANGED GREEN ENERGY CONTRACTS LTD CERTIFICATE ISSUED ON 21/03/14 |
| 17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 14/03/1414 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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