G. A. ELECTRICAL SERVICES UK LIMITED
Status | ACTIVE |
Company No. | 06961239 |
Category | Private Limited Company |
Incorporated | 14 Jul 2009 |
Age | 14 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
G. A. ELECTRICAL SERVICES UK LIMITED is an active private limited company with number 06961239. It was incorporated 14 years, 10 months, 16 days ago, on 14 July 2009. The company address is 15 Suffolk Court Suffolk Road, Ilford, IG3 8JQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
New address: 15 Suffolk Court Suffolk Road Ilford IG3 8JQ
Old address: 922 Eastern Avenue Ilford IG2 7JB England
Change date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Old address: 60 Suffolk Court Suffolk Road Ilford Essex IG3 8JH
New address: 922 Eastern Avenue Ilford IG2 7JB
Change date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change sail address company with old address new address
Date: 01 Oct 2014
Category: Address
Type: AD02
New address: 60 Suffolk Suffolk Road Ilford Essex IG3 8JH
Old address: Flat 11 73 Carnavon Road Stratford London E15 4JW England
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: 60 Suffolk Court Suffolk Road Ilford Essex IG3 8JH
Old address: 60 Suffolk Court Suffolk Road Ilford Essex IG3 8JH England
Change date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: Flat 11 73 Carnavon Road Stratford London E15 4JW England
New address: 60 Suffolk Court Suffolk Road Ilford Essex IG3 8JH
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Mr Ghazanfar Abbas
Documents
Change sail address company with old address
Date: 23 Aug 2011
Category: Address
Type: AD02
Old address: 31 Romford Road Stratford London E15 4LY England
Documents
Change person secretary company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ghazanfar Abbas
Change date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: 31 Romford Road Stratford London E15 4LY England
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Legacy
Date: 16 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Some Companies
14 HAMPSTEAD LANE MANAGEMENT COMPANY LIMITED
47 OLD STEINE,BRIGHTON,BN1 1NW
Number: | 06067741 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 IMPERIAL TYPERITER BUILDING,LEICESTER,LE5 4QD
Number: | 09445277 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10220760 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNAPP HOUSE,DORCHESTER,DT2 7BA
Number: | 09968857 |
Status: | ACTIVE |
Category: | Private Limited Company |
I CARGO LTD,HOUNSLOW,TW4 6JQ
Number: | 09356383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TRAFALGAR HOUSE,PORTCHESTER,PO6 4PY
Number: | 03570619 |
Status: | ACTIVE |
Category: | Private Limited Company |