BSL GAS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Trusta Industries Bidco Limited as a person with significant control on 2025-07-16

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Russell Edward Middleton Stuart on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Russell Edward Middleton Stuart on 2025-07-28

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewAppointment of Mr Russell Edward Middleton Stuart as a director on 2025-07-16

View Document

21/07/2521 July 2025 NewCessation of David James Blanchard as a person with significant control on 2025-07-16

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-26

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

28/08/2428 August 2024 Statement of capital on 2024-07-10

View Document

28/08/2428 August 2024 Purchase of own shares.

View Document

12/06/2412 June 2024 Purchase of own shares.

View Document

12/06/2412 June 2024 Purchase of own shares.

View Document

17/05/2417 May 2024 Cancellation of shares. Statement of capital on 2024-03-24

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2023-04-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/09/237 September 2023 Statement of capital on 2023-07-19

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

23/11/2223 November 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Termination of appointment of Daniel Joseph Fallon as a director on 2022-10-04

View Document

17/10/2217 October 2022 Cessation of Michele Anne Fallon as a person with significant control on 2022-10-04

View Document

17/10/2217 October 2022 Cessation of Daniel Joseph Fallon as a person with significant control on 2022-10-04

View Document

17/10/2217 October 2022 Termination of appointment of Julie Dawn Barton as a director on 2022-10-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

06/08/216 August 2021 Director's details changed for Daniel Joseph Fallon on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Mr David James Blanchard on 2021-08-02

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 8381

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HUGHES

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROY HUGHES / 04/10/2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH FALLON / 24/06/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 26/09/12 STATEMENT OF CAPITAL GBP 9158

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHIBLEY

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 11750

View Document

02/11/102 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/102 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROY HUGHES / 25/02/2010

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BLANCHARD / 01/10/2009

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHIBLEY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROY HUGHES / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH FALLON / 01/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/057 December 2005 � SR 2304@1 17/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 � IC 19008/17856 17/08/05 � SR 1152@1=1152

View Document

31/08/0531 August 2005 PURCHASE CONTRACT 17/08/05

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 UNIT 4&5 1 LAKER ROAD AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ME1 3QX

View Document

01/04/041 April 2004 COMPANY NAME CHANGED BEVERAGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 � IC 19597/19008 04/04/03 � SR 589@1=589

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 � IC 21600/19597 12/11/02 � SR 2003@1=2003

View Document

30/11/0230 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 07/12/94

View Document

20/10/0020 October 2000 ALTER ARTICLES 07/12/94

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 01/10/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 � IC 32000/21600 12/12/97 � SR 10400@1=10400

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: G OFFICE CHANGED 05/12/97 UNITS 4+5 1 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL EST ROCHESTER KENT ME1 3QX

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/10/9322 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: G OFFICE CHANGED 16/08/93 ROOM 207, THE CREST COMPLEX COURTENEY ROAD GILLINGHAM KENT ME8 ORX

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: G OFFICE CHANGED 05/06/92 ROOM 207, THE CREST COMPLEX COURTENEY ROAD GILLINGHAM KENT ME8 0RX

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/11/9013 November 1990 COMPANY NAME CHANGED ECHOTREND LIMITED CERTIFICATE ISSUED ON 14/11/90

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: G OFFICE CHANGED 30/10/90 1-3 MCLOLLAN HOUSE 48 CANTERBURY STREET GILLINGHAM ME7 5UN

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: G OFFICE CHANGED 15/10/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/10/901 October 1990 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