GEP ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Termination of appointment of Glyn John Mountford as a director on 2024-08-02

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

31/01/2431 January 2024 Appointment of Ms Jia Kelly Mackenzie as a director on 2024-01-25

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Ingrid Burt as a secretary on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of Mr James Donald Macdonald as a secretary on 2022-12-14

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT 58, BASEPOINT BUSINESS CENTRE 1, WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN MOUNTFORD / 31/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLYN MOUNTFORD / 31/01/2019

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MR PETER SCHOFIELD

View Document

08/07/188 July 2018 CESSATION OF EMMA HUTCHINSON AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MRS INGRID BURT

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN STUART NANGLE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY EMMA HUTCHINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 COMPANY NAME CHANGED ENERGY MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BARBER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TURGOOSE PAUL ROGER

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/098 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP COLES

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 47 ARLESEY ROAD ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3TG

View Document

08/04/098 April 2009 SECRETARY APPOINTED EMMA HARRIET HUTCHINSON

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS EMMA HARRIET HUTCHINSON

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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