GEP ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
06/08/246 August 2024 | Termination of appointment of Glyn John Mountford as a director on 2024-08-02 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
01/02/241 February 2024 | |
01/02/241 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
01/02/241 February 2024 | |
01/02/241 February 2024 | |
31/01/2431 January 2024 | Appointment of Ms Jia Kelly Mackenzie as a director on 2024-01-25 |
17/01/2417 January 2024 | |
17/01/2417 January 2024 | |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
14/12/2214 December 2022 | Termination of appointment of Ingrid Burt as a secretary on 2022-12-14 |
14/12/2214 December 2022 | Appointment of Mr James Donald Macdonald as a secretary on 2022-12-14 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT 58, BASEPOINT BUSINESS CENTRE 1, WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN MOUNTFORD / 31/01/2019 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GLYN MOUNTFORD / 31/01/2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/07/188 July 2018 | DIRECTOR APPOINTED MR PETER SCHOFIELD |
08/07/188 July 2018 | CESSATION OF EMMA HUTCHINSON AS A PSC |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON |
20/06/1820 June 2018 | SECRETARY APPOINTED MRS INGRID BURT |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR JOHN STUART NANGLE |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY EMMA HUTCHINSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | COMPANY NAME CHANGED ENERGY MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/14 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
10/01/1010 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
13/04/0913 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BARBER |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR TURGOOSE PAUL ROGER |
08/04/098 April 2009 | VARYING SHARE RIGHTS AND NAMES |
08/04/098 April 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP COLES |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 47 ARLESEY ROAD ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3TG |
08/04/098 April 2009 | SECRETARY APPOINTED EMMA HARRIET HUTCHINSON |
11/03/0911 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND |
04/04/084 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | DIRECTOR APPOINTED MRS EMMA HARRIET HUTCHINSON |
11/02/0811 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
02/03/072 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/03/067 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/12/0417 December 2004 | VARYING SHARE RIGHTS AND NAMES |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
24/03/0424 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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