GAS LOGIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Change of details for Mr Adrian Whitehead as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Mr Adrian Whitehead on 2025-06-18 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
11/12/2311 December 2023 | Director's details changed for Mr Adrian Whitehead on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mr Adrian Whitehead as a person with significant control on 2023-12-11 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-07 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Cessation of Christine Irene Whitehead as a person with significant control on 2021-07-08 |
13/07/2113 July 2021 | Change of details for Mr Adrian Whitehead as a person with significant control on 2021-07-08 |
13/07/2113 July 2021 | Termination of appointment of Christine Irene Whitehead as a director on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WHITEHEAD / 08/01/2015 |
23/04/1523 April 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRENE WHITEHEAD / 08/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
08/01/138 January 2013 | COMPANY NAME CHANGED COMMERCIAL GAS INSTALLATIONS LTD. CERTIFICATE ISSUED ON 08/01/13 |
08/01/138 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/12/1213 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/04/1225 April 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O ADRIAN WHITEHEAD 13 SHALBOURN RD LYTHAM ST ANNES LANCASHIRE FY8 1DN UNITED KINGDOM |
25/04/1225 April 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 100 |
25/04/1225 April 2012 | DIRECTOR APPOINTED CHRISTINE IRENE WHITEHEAD |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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