GEL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-16 with updates |
10/04/2510 April 2025 | Group of companies' accounts made up to 2024-05-31 |
08/04/258 April 2025 | Change of details for L C Andrews Ltd as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Cessation of Gly Eric Weeks as a person with significant control on 2024-09-30 |
08/04/258 April 2025 | Change of details for Hartex Ltd as a person with significant control on 2025-04-01 |
06/02/256 February 2025 | Appointment of Mr Matthew James Ratnam Velupillai as a director on 2024-11-28 |
29/11/2429 November 2024 | Memorandum and Articles of Association |
29/11/2429 November 2024 | Resolutions |
28/11/2428 November 2024 | Sub-division of shares on 2024-09-30 |
07/10/247 October 2024 | Termination of appointment of Glyn Eric Weeks as a director on 2024-09-30 |
07/10/247 October 2024 | Cessation of 13G Engineering Ltd as a person with significant control on 2024-09-30 |
04/10/244 October 2024 | Registration of charge 080322830003, created on 2024-09-30 |
06/06/246 June 2024 | Group of companies' accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
06/03/246 March 2024 | Previous accounting period shortened from 2023-06-06 to 2023-06-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
05/04/235 April 2023 | Full accounts made up to 2022-05-31 |
07/03/237 March 2023 | Previous accounting period shortened from 2022-06-07 to 2022-06-06 |
24/02/2324 February 2023 | Previous accounting period extended from 2022-05-24 to 2022-06-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
08/04/228 April 2022 | Satisfaction of charge 080322830002 in full |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-25 to 2021-05-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2122 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L C ANDREWS LTD |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 13G ENGINEERING LTD |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTEX LTD |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
21/03/2021 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080322830002 |
06/12/196 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OISIN HENRY GIBSON / 01/01/2019 |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR OISIN HENRY GIBSON / 01/01/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
11/03/1911 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080322830001 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE 33/34, THE WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD EN3 7XU ENGLAND |
03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CURRSHO FROM 26/05/2017 TO 25/05/2017 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT |
27/02/1827 February 2018 | PREVSHO FROM 27/05/2017 TO 26/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 27/05/2016 |
17/06/1617 June 2016 | ADOPT ARTICLES 14/03/2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR OISIN HENRY GIBSON |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/05/167 May 2016 | 14/03/16 STATEMENT OF CAPITAL GBP 3 |
03/05/163 May 2016 | VARYING SHARE RIGHTS AND NAMES |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLSTON ANDREWS / 01/03/2015 |
23/04/1523 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/04/1523 April 2015 | SAIL ADDRESS CREATED |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR GLYN ERIC WEEKS |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 659 WELLS ROAD WHITCHURCH BRISTOL BS14 9BE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/01/1417 January 2014 | CURREXT FROM 30/04/2014 TO 31/05/2014 |
08/05/138 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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