A-SPEC-GAS SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Director's details changed for Mrs Duangporn Goldsmith on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Richard John Goldsmith as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-29 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Richard John Goldsmith on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 28/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

18/12/1918 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

19/12/1819 December 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS DUANGPORN GOLDSMITH

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

30/10/1730 October 2017 28/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GOLDSMITH / 08/04/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 March 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 9-10 BYFORD COURT, CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GOLDSMITH / 03/01/2014

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 March 2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY MONICA REED

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA REED

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 28 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

23/01/1223 January 2012 COMPANY NAME CHANGED GOLDSMITH & REED LIMITED CERTIFICATE ISSUED ON 23/01/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA REED / 29/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GOLDSMITH / 29/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 March 2008

View Document

23/12/0823 December 2008 PREVSHO FROM 31/03/2008 TO 28/03/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 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