GECOMAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-28 with updates |
30/03/2230 March 2022 | Cessation of Paul Nigel Thompson as a person with significant control on 2022-02-28 |
30/03/2230 March 2022 | Termination of appointment of Paul Nigel Thompson as a director on 2022-03-30 |
04/03/224 March 2022 | Statement of capital on 2022-03-04 |
04/03/224 March 2022 | |
04/03/224 March 2022 | |
04/03/224 March 2022 | Resolutions |
27/01/2227 January 2022 | Registration of charge 071688010002, created on 2022-01-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/12/158 December 2015 | DIRECTOR APPOINTED MR JOHN ANTHONY DAVISON |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM DIRECT HOUSE KELLAW ROAD YARM ROAD INDUSTRIAL ESTATE DARLINGTON CO. DURHAM DL1 4YA |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/02/1426 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL THOMPSON / 24/02/2013 |
06/03/136 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES RUCK / 24/02/2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/06/1121 June 2011 | PREVEXT FROM 28/02/2011 TO 30/04/2011 |
30/03/1130 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/03/1129 March 2011 | SAIL ADDRESS CREATED |
05/07/105 July 2010 | ADOPT ARTICLES 05/05/2010 |
29/06/1029 June 2010 | 15/06/10 STATEMENT OF CAPITAL GBP 100 |
08/06/108 June 2010 | DIRECTOR APPOINTED MR PAUL NIGEL THOMPSON |
03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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