S.A. GAS ENGINEERS LIMITED

Company Documents

DateDescription
20/01/2420 January 2024 Final Gazette dissolved following liquidation

View Document

20/01/2420 January 2024 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Return of final meeting in a members' voluntary winding up

View Document

07/08/237 August 2023 Removal of liquidator by court order

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

02/05/232 May 2023 Termination of appointment of Luca Sutera as a director on 2023-04-30

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

View Document

08/11/228 November 2022 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 1 More London Place London SE1 2AF on 2022-11-08

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Declaration of solvency

View Document

07/11/227 November 2022 Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU

View Document

27/10/2227 October 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/10/2227 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mr Luca Sutera on 2021-11-22

View Document

04/11/214 November 2021 Cessation of Energy Assets Limited as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Notification of Energy Assets Midco Limited as a person with significant control on 2021-10-28

View Document

05/10/215 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-05

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MCMORROW

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE

View Document

17/07/1817 July 2018 ADOPT ARTICLES 15/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMORROW / 28/02/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 ADOPT ARTICLES 14/03/2017

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR KARL SIMMONS

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR GUY SIMMONS

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044676030002

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ADOPT ARTICLES 02/03/2015

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044676030002

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY KARL SIMMONS

View Document

04/03/154 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR DAVID RUSSELL GIBSON

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR JOHN MCMORROW

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ALEXANDER HOUSE BLIDWORTH INDUSTRIAL PARK BURMA ROAD BLIDWORTH NOTTINGHAMSHIRE NG21 0RT

View Document

02/03/152 March 2015 27/10/14 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CAMERON SIMMONS / 10/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DARREN SIMMONS / 10/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/02/1017 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 5000

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 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