GEC ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-24 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OXON OX2 7JQ |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL COLLETT / 28/01/2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/01/1528 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/01/1429 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLETT / 01/01/2012 |
| 09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 09/01/129 January 2012 | APPOINTMENT TERMINATED, SECRETARY PAULINE GARDNER |
| 09/01/129 January 2012 | SECRETARY APPOINTED MRS KAY COLLETT |
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDNER |
| 14/02/1114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLETT / 01/10/2009 |
| 29/01/1029 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARDNER / 01/10/2009 |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED PAUL COLLETT |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 11/03/0811 March 2008 | SECRETARY APPOINTED PAULINE ANNE GARDNER |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED ROBERT GARDNER |
| 24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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