GEE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Total 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

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/05/2326 May 2023 Change of details for Mr Wayne Peter Brealey as a person with significant control on 2023-05-23

View Document

26/05/2326 May 2023 Director's details changed for Mr Wayne Peter Brealey on 2023-05-23

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER BREALEY / 07/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY DARREN LONG

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER BREALEY / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 £ IC 100/86 19/12/05 £ SR 14@1=14

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 £ SR 36@1 23/03/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/12/9622 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/01/9410 January 1994 AUDITOR'S RESIGNATION

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: MALT HOUSE MALT COTTAGES ELAND STREET BASFORD NOTTINGHAM NG7 7DX

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: 114 COPICE ROAD ARNOLD NOTTINGHAM NG5 7GG

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: HAZLEMONT HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/04/8716 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

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