LONDON GAS ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registered office address changed from Chamber House Chapel Road Oldham OL8 4QQ England to Baylis House, Baylis Business Centre Stoke Poges Lane Slough SL1 3PB on 2024-11-28

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Muhammad Afzal on 2023-05-01

View Document

12/05/2312 May 2023 Change of details for Mr Muhammad Afzal as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from Baylis House Stoke Poges Lane Slough SL1 3PB England to Chamber House Chapel Road Oldham OL8 4QQ on 2023-01-18

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 01/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 01/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM OFFICE 29, BAYLIS HOUSE STOKE POGES LANE SLOUGH SL1 3PB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 01/12/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 30 BUSINESS VILLAGE, WEXHAM ROAD SLOUGH SL2 5HF

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 01/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AFZAL / 01/10/2018

View Document

11/04/1811 April 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

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR KHAWAR JAVID

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED SAVIOUR INSTALLATIONS LTD CERTIFICATE ISSUED ON 23/12/14

View Document

03/09/143 September 2014 COMPANY NAME CHANGED LONDON GAS ENGINEERS LTD CERTIFICATE ISSUED ON 03/09/14

View Document

31/08/1431 August 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

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR KHAWAR JAVID

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMAD AFZAL / 18/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 108 MEADOWBANK GARDENS HOUNSLOW TW5 9TU ENGLAND

View Document

30/11/1230 November 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


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