GAS DETECTION INSTALLERS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Change of share class name or designation

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR APPOINTED MR NIGEL LAMBURN

View Document

11/03/2011 March 2020 ADOPT ARTICLES 02/03/2020

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL GREEN / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL GREEN / 21/11/2019

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL GREEN / 21/11/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 168 FOREST ROAD ANNESLEY WOODHOUSE NOTTINGHAMSHIRE NG17 9JB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 ADOPT ARTICLES 03/03/2018

View Document

28/03/1828 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 168 FOREST ROAD ANNESLEY WOODHOUSE KIRBY IN ASHFIELD NOTTINGHAMSHIRE NG17 9JB

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 COMPANY NAME CHANGED C. & K. ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

06/12/126 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL GREEN / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHIRLEY / 16/11/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 15/11/10 NO CHANGES

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 S366A DISP HOLDING AGM 07/01/02

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 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