GAS ARC GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2023-01-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/09/2216 September 2022 Notification of Esab Corporation as a person with significant control on 2022-04-04

View Document

16/09/2216 September 2022 Cessation of Colfax Corporation as a person with significant control on 2022-04-04

View Document

18/02/2218 February 2022 Termination of appointment of Daniel Alexis Pryor as a director on 2022-02-14

View Document

18/02/2218 February 2022 Appointment of Curtis Evan Jewell as a director on 2022-02-14

View Document

20/01/2220 January 2022 Cessation of Victor Technologies (Uk) Limited as a person with significant control on 2021-12-29

View Document

20/01/2220 January 2022 Cessation of Victor Technologies Partnership Llp as a person with significant control on 2021-12-29

View Document

20/01/2220 January 2022 Notification of Colfax Corporation as a person with significant control on 2021-12-29

View Document

20/01/2220 January 2022 Notification of Victor Technologies Partnership Llp as a person with significant control on 2021-12-29

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

07/12/217 December 2021 Termination of appointment of Michael Joseph Galvin as a director on 2021-11-24

View Document

02/07/212 July 2021 Appointment of Mr Kevin Johnson as a director on 2021-04-19

View Document

02/07/212 July 2021 Termination of appointment of Daniel Alexis Pryor as a director on 2021-04-19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MICHAEL JOSEPH GALVIN

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR KENNETH JAMES PEARL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED CHRISTOPHE ANDRE CLAUDE MARIE RAYNAURD DE FITTE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSELL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY KISBY

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH TOYER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE PUCKETT

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BACON

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED CHRISTOPHER EDWIN MANSELL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED GARY PAUL KISBY

View Document

08/06/188 June 2018 DIRECTOR APPOINTED GARETH JAMES TOYER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WARD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRANNAN

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR STEVEN GRAHAM BACON

View Document

27/06/1727 June 2017 MARK LEHMAN APPOINTED AS CHAIRMAN; NOTICE AND QUORUM; THE MEETING HAD BEEN CONVENED TO NOTE THE RESIGNATION OF CHARLES BRANNAN A DIRECTOR OF THE COMPANY FROM 30/09/2016 ("THE" RESIGNATION"). DIRECTORS DUTIES TO PROMOTE THE SUCCESS OF THE COMPANY AND ITS MEMBERS, AND SOLE MEMBER. THE RESIGNATION WAS NOTED; THE SECRETARY INSTRUCTED TO FILE FORM TM01. CLOSE OF THE MEETING. 01/06/2017 01/06/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JOHN HENRY GRAY

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015692000001

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

06/09/146 September 2014 ALTER ARTICLES 14/08/2014

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015692000001

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY / 01/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARD / 01/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 01/08/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR CHARLES SCOTT BRANNAN

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR DANIEL ALEXIS PRYOR

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MS ANNE LYNNE PUCKETT

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR STEVEN WARD

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MARK PAUL LEHMAN

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 01/08/2014

View Document

12/08/1412 August 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN WARD

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM VINCES ROAD DISS NORFOLK IP22 4WW

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KULKA

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR THOMAS MURRAY

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

27/01/1427 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/148 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM: C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ ENGLAND

View Document

08/01/148 January 2014 SAIL ADDRESS CREATED

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MR STEVEN WARD

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JEFFREY KULKA

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BACON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN WHITING

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEWS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR JENKINS

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARTIN QUINN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN BACON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTYN JENKINS

View Document

08/11/138 November 2013 ADOPT ARTICLES 31/10/2013

View Document

11/10/1311 October 2013 10/09/13 STATEMENT OF CAPITAL GBP 23500.00

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR KENNETH JAMES PEARL

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOHN HENRY GRAY

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID JAMES FRANKLIN

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM BACON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR THOMAS JENKINS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAHAM BACON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTYN TREVOR JENKINS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS WALSH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WHITING / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID MATTHEWS / 15/01/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 MEMORANDUM OF ASSOCIATION

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: VINCES ROAD, DISS, NORFOLK, IP22 4WW

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

15/01/0315 January 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: UNIT 3, FRIARS COURTYARD, 30 PRINCES STREET, IPSWICH IP1 1RJ

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 £ IC 20000/19560 12/12/00 £ SR 440@1=440

View Document

14/12/0014 December 2000 ADOPT ARTICLES 28/11/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/03/9913 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 PROPERTY TRANSACTIONS 29/10/97

View Document

02/12/972 December 1997 AMENDING 882R

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/97

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 05/11/97

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

10/04/9610 April 1996 £ NC 10000/100000 15/03/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 12 TACKET STREET, IPSWICH, SUFFOLK, IP4 1AY

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED GAS ARC WELDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: THE LIMES, 32 BRIDGE STREET, THETFORD, NORFOLK IP24 3AG

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/12/8823 December 1988 REGISTERED OFFICE CHANGED ON 23/12/88 FROM: AUDIT HOUSE, 5 BURY ROAD, THETFORD, NORFOLK IP24 3PJ

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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