Advanced company searchLink opens in new window

GAS ELECTRICAL LTD

Company number 06874668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
14 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from C/O Shms Ltd Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA on 3 January 2013
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mrs Karen Anne Barrett on 14 February 2012
11 Apr 2012 CH03 Secretary's details changed for Mrs Karen Anne Barrett on 14 February 2012
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
19 Apr 2011 AP03 Appointment of Mrs Karen Anne Barrett as a secretary
10 Jan 2011 AD01 Registered office address changed from 72 West Street Portchester Fareham Hampshire PO16 9UN on 10 January 2011
06 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
13 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mrs Karen Barrett on 1 March 2010
13 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 28 February 2010
15 Mar 2010 CH01 Director's details changed for Mrs Karen Barrett on 3 March 2010
26 Feb 2010 CH01 Director's details changed for Miss Karen Teague on 1 October 2009
10 Feb 2010 AD01 Registered office address changed from the Nook the Green Denmead Waterlooville Hants PO7 6NJ on 10 February 2010
29 Jan 2010 CERTNM Company name changed kt plumbing and heating LTD\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
29 Jan 2010 CONNOT Change of name notice
31 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
31 Dec 2009 CONNOT Change of name notice