Advanced company searchLink opens in new window

GECKO HEATING LIMITED

Company number 10150833

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)
02 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
27 Apr 2024 AD01 Registered office address changed from Unit 16 Earlsway Team Valley Trading Estate Gateshead NE11 0QH England to Unit 53 Earlsway Team Valley Trading Estate Gateshead NE11 0QH on 27 April 2024
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from The Axis Building Kingsway North Team Valley Gateshead NE11 0NQ England to Unit 16 Earlsway Team Valley Trading Estate Gateshead NE11 0QH on 24 March 2021
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 AD01 Registered office address changed from 7 Douglas Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY England to The Axis Building Kingsway North Team Valley Gateshead NE11 0NQ on 26 August 2020
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 May 2019 PSC04 Change of details for Mr Nicol Cameron Pearse as a person with significant control on 1 May 2019
10 May 2019 PSC04 Change of details for Mrs Jessica Pamela Pearse as a person with significant control on 1 May 2019
10 May 2019 CH01 Director's details changed for Mr Nicol Cameron Pearse on 1 May 2019
10 May 2019 CH01 Director's details changed for Mrs Jessica Pamela Pearse on 1 May 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 AD01 Registered office address changed from 195 Benfieldside Road Consett DH8 0RB United Kingdom to 7 Douglas Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JY on 20 June 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted