GEL 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

10/04/2510 April 2025 Group of companies' accounts made up to 2024-05-31

View Document

08/04/258 April 2025 Change of details for L C Andrews Ltd as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Cessation of Gly Eric Weeks as a person with significant control on 2024-09-30

View Document

08/04/258 April 2025 Change of details for Hartex Ltd as a person with significant control on 2025-04-01

View Document

06/02/256 February 2025 Appointment of Mr Matthew James Ratnam Velupillai as a director on 2024-11-28

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

28/11/2428 November 2024 Sub-division of shares on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Glyn Eric Weeks as a director on 2024-09-30

View Document

07/10/247 October 2024 Cessation of 13G Engineering Ltd as a person with significant control on 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 080322830003, created on 2024-09-30

View Document

06/06/246 June 2024 Group of companies' accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

06/03/246 March 2024 Previous accounting period shortened from 2023-06-06 to 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-05-31

View Document

07/03/237 March 2023 Previous accounting period shortened from 2022-06-07 to 2022-06-06

View Document

24/02/2324 February 2023 Previous accounting period extended from 2022-05-24 to 2022-06-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

08/04/228 April 2022 Satisfaction of charge 080322830002 in full

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-25 to 2021-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L C ANDREWS LTD

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 13G ENGINEERING LTD

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTEX LTD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

21/03/2021 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080322830002

View Document

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OISIN HENRY GIBSON / 01/01/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR OISIN HENRY GIBSON / 01/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080322830001

View Document

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

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CURRSHO FROM 26/05/2017 TO 25/05/2017

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

27/02/1827 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 27/05/2016

View Document

17/06/1617 June 2016 ADOPT ARTICLES 14/03/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR OISIN HENRY GIBSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Document

07/05/167 May 2016 14/03/16 STATEMENT OF CAPITAL GBP 3

View Document

03/05/163 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLSTON ANDREWS / 01/03/2015

View Document

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

View Document

23/04/1523 April 2015 SAIL ADDRESS CREATED

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR GLYN ERIC WEEKS

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 659 WELLS ROAD WHITCHURCH BRISTOL BS14 9BE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 CURREXT FROM 30/04/2014 TO 31/05/2014

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information