GAS AND ENVIRONMENTAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-07 with updates |
09/12/249 December 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-05-31 |
02/07/242 July 2024 | Registered office address changed from C/O Kevin Mileson Unit 3 Little Ridge Welwyn Garden City Hertfordshire AL7 2BH to 1 Wilson Street Thornaby Stockton-on-Tees TS17 7AR on 2024-07-02 |
06/06/246 June 2024 | Notification of Pass (Portable Appliance Safety Services) Ltd as a person with significant control on 2024-06-04 |
06/06/246 June 2024 | Appointment of Mrs Lyndsey Atkins as a director on 2024-06-04 |
06/06/246 June 2024 | Termination of appointment of Sally Jane Mileson as a secretary on 2024-06-04 |
06/06/246 June 2024 | Termination of appointment of Kevin James Andrew Mileson as a director on 2024-06-04 |
06/06/246 June 2024 | Termination of appointment of Sally Jane Mileson as a director on 2024-06-04 |
06/06/246 June 2024 | Cessation of Sally Jane Mileson as a person with significant control on 2024-06-04 |
06/06/246 June 2024 | Cessation of Kevin James Andrew Mileson as a person with significant control on 2024-06-04 |
06/06/246 June 2024 | Appointment of Mr Barry Atkins as a director on 2024-06-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-05-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-07 with updates |
09/02/229 February 2022 | Change of details for Mr Kevin James Andrew Mileson as a person with significant control on 2021-06-01 |
09/02/229 February 2022 | Change of details for Mrs Sally Jane Mileson as a person with significant control on 2021-06-01 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/08/2024 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/03/145 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/02/1224 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM UNIT 9 LITTLE RIDGE INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTS. AL7 2BH |
27/02/1127 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ANDREW MILESON / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MILESON / 09/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | £ IC 1000/650 20/05/04 £ SR 350@1=350 |
23/02/0423 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
17/02/0017 February 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
15/02/9915 February 1999 | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
18/12/9818 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
26/05/9826 May 1998 | AUDITOR'S RESIGNATION |
01/02/981 February 1998 | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
01/09/971 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
29/07/9729 July 1997 | COMPANY NAME CHANGED GAS DETECTION SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/97 |
17/02/9717 February 1997 | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS |
17/09/9617 September 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
22/02/9622 February 1996 | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
08/08/958 August 1995 | SECRETARY RESIGNED |
08/08/958 August 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/958 August 1995 | REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 35 WOODCROFT AVENUE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8JH |
08/08/958 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
15/02/9515 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/02/9515 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/02/957 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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