- Company Overview for GECKO HEATING LIMITED (10150833)
- Filing history for GECKO HEATING LIMITED (10150833)
- People for GECKO HEATING LIMITED (10150833)
- More for GECKO HEATING LIMITED (10150833)
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
|