KINGS GAS AND ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Notification of a person with significant control statement

View Document

28/12/2228 December 2022 Cessation of Alexander Joseph King as a person with significant control on 2022-12-17

View Document

28/12/2228 December 2022 Director's details changed for Mr Alexander Joseph King on 2022-12-17

View Document

28/12/2228 December 2022 Notification of Alexander Joseph King as a person with significant control on 2022-12-17

View Document

28/12/2228 December 2022 Change of details for Mr Alexander Joseph King as a person with significant control on 2022-12-17

View Document

28/12/2228 December 2022 Withdrawal of a person with significant control statement on 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

23/12/2223 December 2022 Change of details for Mr Alexander Joseph King as a person with significant control on 2022-12-17

View Document

23/12/2223 December 2022 Director's details changed for Mr Alexander Joseph King on 2022-12-17

View Document

20/10/2220 October 2022 Registered office address changed from Checkleywood Bungalow Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9LG England to 8 Chamberlains Gardens Leighton Buzzard Bedfordshire LU7 3AP on 2022-10-20

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 11 MOUNT PLEASANT STOKE HAMMOND MILTON KEYNES MK17 9EX UNITED KINGDOM

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 25 STATION ROAD MURSLEY MILTON KEYNES BUCKINGHAMSHIRE MK17 0SA

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM CHECKLEY WOOD FARM WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9LG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH KING / 07/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH KING / 28/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAMBER CONSULTING LTD


  • 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