GAS LINK WALES & WEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 16/09/2316 September 2023 | Confirmation statement made on 2023-09-10 with updates |
| 07/09/237 September 2023 | Memorandum and Articles of Association |
| 07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
| 07/09/237 September 2023 | Resolutions |
| 07/09/237 September 2023 | Resolutions |
| 07/09/237 September 2023 | Resolutions |
| 07/09/237 September 2023 | Resolutions |
| 07/09/237 September 2023 | Resolutions |
| 23/08/2323 August 2023 | Termination of appointment of Terence Powell as a secretary on 2023-07-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 17/01/2217 January 2022 | Change of details for Mr Julian Stamp as a person with significant control on 2022-01-17 |
| 17/01/2217 January 2022 | Notification of Matthew Rhys Stamp as a person with significant control on 2022-01-17 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
| 30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/09/1514 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/09/1415 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STAMP / 01/09/2013 |
| 19/09/1319 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 24/09/1224 September 2012 | 20/08/12 STATEMENT OF CAPITAL GBP 100 |
| 10/08/1210 August 2012 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 01/10/111 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 23/10/1023 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 07/10/097 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2006 |
| 20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM UNIT 35, BUSINESS DEVELOPMENT CENTRE, MAIN AVENUE TREFOREST IND EST, PONTYPRIDD CF37 5UR |
| 15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/10/0715 October 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 29/11/0629 November 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 12 LLYS COED DERW LLANTWIT FARDRE PONTYPRIDD MID GLAMORGAN CF38 2JB |
| 18/01/0618 January 2006 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
| 30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 08/10/048 October 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | NEW SECRETARY APPOINTED |
| 07/10/047 October 2004 | SECRETARY RESIGNED |
| 01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/08/0431 August 2004 | COMPANY NAME CHANGED GAS LINK WALES + WEST LTD CERTIFICATE ISSUED ON 31/08/04 |
| 18/06/0418 June 2004 | COMPANY NAME CHANGED DRAGON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/06/04 |
| 23/10/0323 October 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
| 23/09/0223 September 2002 | NEW DIRECTOR APPOINTED |
| 23/09/0223 September 2002 | SECRETARY RESIGNED |
| 23/09/0223 September 2002 | NEW SECRETARY APPOINTED |
| 23/09/0223 September 2002 | DIRECTOR RESIGNED |
| 23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
| 10/09/0210 September 2002 | 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