GAS LOGIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mr Adrian Whitehead as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Adrian Whitehead on 2025-06-18

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Adrian Whitehead on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Adrian Whitehead as a person with significant control on 2023-12-11

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Document

13/07/2113 July 2021 Cessation of Christine Irene Whitehead as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Change of details for Mr Adrian Whitehead as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Termination of appointment of Christine Irene Whitehead as a director on 2021-07-08

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WHITEHEAD / 08/01/2015

View Document

23/04/1523 April 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRENE WHITEHEAD / 08/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 COMPANY NAME CHANGED COMMERCIAL GAS INSTALLATIONS LTD. CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1225 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

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

View Document

25/04/1225 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED CHRISTINE IRENE WHITEHEAD

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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