GEP BUILDING ENERGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/09/2427 September 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

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr John Alexander Chalmers on 2023-10-19

View Document

04/10/234 October 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

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

05/07/215 July 2021 Appointment of Mrs. Zoe Leanne Matthews as a director on 2021-07-01

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

07/10/207 October 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043254990001

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 15/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 15/01/2020

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED ALLIANCE MECHANICAL & ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 22/03/2019

View Document

06/12/196 December 2019 CESSATION OF JANINE LYNN YORKE AS A PSC

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/192 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 SECOND FILING WITH MUD 20/11/14 FOR FORM AR01

View Document

27/11/1527 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 104A LORD STREET WOLVERHAMPTON WEST MIDLANDS WV3 0QL

View Document

23/01/1523 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT 15 FALLINGS PARK INDUSTRIAL ESTATE PARK LANE WOLVERHAMPTON WV10 9QA ENGLAND

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1417 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK YORKE

View Document

10/05/1310 May 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART YORKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CHALMERS / 20/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID YORKE / 20/11/2009

View Document

16/02/1016 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 20 November 2008 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: GEORGE HOUSE, SAINT JOHNS SQUARE, WOLVERHAMPTON, WEST MIDLANDS WV2 4BZ

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS WV4 6JE

View Document

20/11/0120 November 2001 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