COMPRESSED GAS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Change of details for Halon & Refrigerant Services Ltd as a person with significant control on 2024-10-14

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

02/07/242 July 2024 Notification of Halon & Refrigerant Services Ltd as a person with significant control on 2023-11-24

View Document

07/06/247 June 2024 Appointment of Mr Paul John Leadbetter as a director on 2024-06-06

View Document

07/06/247 June 2024 Appointment of Mr Craig Curwen as a director on 2024-06-06

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Notification of Ann Hughes as a person with significant control on 2021-10-18

View Document

12/10/2112 October 2021 Cessation of Ann Elizabeth Hughes as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Craig Curwen as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Paul John Leadbetter as a person with significant control on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG CURWEN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN ELIZABETH HUGHES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN LEADBETTER

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MS ELIZABETH ANN HUGHES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA REID

View Document

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS LINDA CHRISTINE REID

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MRS LINDA CHRISTINE REID

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR NEIL BRIAN WOOD

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG CURWEN

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LEADBETTER

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 11 WARTON PLACE CHORLEY LANCASHIRE PR7 2RQ UNITED KINGDOM

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LEADBETTER / 19/06/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

19/06/0819 June 2008 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