GAS ANALYSIS AND SENSING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Curtis as a director on 2023-10-09

View Document

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

View Accounts

14/04/2314 April 2023 Director's details changed for Dr Jane Hodgkinson on 2023-03-10

View Document

14/04/2314 April 2023 Termination of appointment of Christopher Holmes as a director on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Miss Laura Jayne Roberts on 2023-03-10

View Document

14/04/2314 April 2023 Director's details changed for Dr Joseph Watson on 2023-03-10

View Document

14/04/2314 April 2023 Director's details changed for Dr Peter Terence Walsh on 2023-03-10

View Document

14/04/2314 April 2023 Secretary's details changed for Mr Andrew James Curtis on 2023-03-10

View Document

13/04/2313 April 2023 Registered office address changed from Unit a7 Stondon Manor Farm Meppershall Road Upper Stondon Henlow SG16 6LJ England to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 2023-04-13

View Document

19/01/2319 January 2023 Termination of appointment of Thierry Maffeis as a director on 2023-01-12

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Appointment of Dr Martin John Willett as a director on 2022-01-20

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMBERS

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CURTIS

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR ANDREW JAMES CURTIS

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CURTIS

View Document

27/09/1827 September 2018 CESSATION OF DAVID RONALD CURTIS AS A PSC

View Document

09/08/189 August 2018 DIRECTOR APPOINTED DR THIERRY MAFFEIS

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HARVEY

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR DAVID RONALD CURTIS

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CURTIS

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MRS SAMANTHA LOUISE HARVEY

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT 11 THEOBALD BUSINESS CENTRE KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

09/09/169 September 2016 DIRECTOR APPOINTED DR JOSEPH WATSON

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DR JANE HODGKINSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DR PETER TERENCE WALSH

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR. RICHARD DAVID CHAMBERS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED DR CHRISTOPHER HOLMES

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MISS LAURA JAYNE ROBERTS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED DR JOHN EDWARD ANDREW SHAW

View Document

23/11/1523 November 2015 CURRSHO FROM 31/10/2016 TO 31/08/2016

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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